GA SECURITY LIMITED

Company Documents

DateDescription
04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 165 BUTE STREET TREORCHY CF42 6DA WALES

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 67 PONTYPRIDD ROAD PORTH MID-GLAMORGAN CF39 9PL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

16/05/1616 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/04/154 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, REGUS HOUSE FALCON DRIVE, CARDIFF, SOUTH GLAMORGAN, CF10 4RU, UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, 324 BRITHWEUNYDD ROAD, TREALAW, TONYPANDY, MID GLAMORGAN, CF40 2NY

View Document

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGGS

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, 37 GLYN STREET, PORTH, RHONDDA, RHONDDA CYNON TAFF, CF39 9LN, UNITED KINGDOM

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED CHRISTOPHER THOMPSON HIGGS

View Document

22/02/1222 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 2

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company