GR8 SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 064971350005, created on 2025-04-14

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/03/2510 March 2025 Director's details changed for Mr Jonathan Edward Wakerley on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Wbw City Holdings Ltd as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Roberto Edoardo Baldacci on 2025-03-07

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

27/02/2527 February 2025

View Document

26/09/2426 September 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-09-26

View Document

15/03/2415 March 2024 Full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/03/2322 March 2023 Appointment of Mr Simon Giles as a director on 2023-03-01

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

09/02/239 February 2023 Director's details changed for Mr Jonathan Edward Wakerley on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Roberto Edoardo Baldacci on 2023-02-09

View Document

04/02/224 February 2022 Change of details for Wbw City Holdings Ltd as a person with significant control on 2020-07-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ADOPT ARTICLES 28/07/2020

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064971350003

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064971350002

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064971350001

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ROBERTO EDOARDO BALDACCI

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES WEBB

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR JONATHAN EDWARD WAKERLEY

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHERN

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM REGUS - EDMUND HOUSE NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3AS ENGLAND

View Document

24/07/2024 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/10/1927 October 2019 15/08/19 STATEMENT OF CAPITAL GBP 1.50

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064971350002

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS SOUTHERN / 18/04/2019

View Document

21/05/1921 May 2019 ADOPT ARTICLES 18/04/2019

View Document

17/05/1917 May 2019 SUB-DIVISION 18/04/19

View Document

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

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS SOUTHERN / 05/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS SOUTHERN / 05/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS SOUTHERN / 14/09/2018

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS SOUTHERN / 18/12/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064971350001

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP MAYNARD

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYNARD

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/147 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/147 November 2014 11/08/14 STATEMENT OF CAPITAL GBP 2

View Document

07/11/147 November 2014 ALTER ARTICLES 11/08/2014

View Document

07/11/147 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAYNARD

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP MAYNARD

View Document

03/04/143 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FALCON HOUSE OXHILL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 1LR UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS SOUTHERN / 13/02/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMAS SOUTHERN / 15/05/2010

View Document

16/03/1116 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SOUTHERN / 18/12/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SOUTHERN / 01/06/2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 17 HOCKLEY COURT 2401 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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