H & M SECURITY SERVICES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-02-24

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

03/02/253 February 2025 Secretary's details changed for Mr Brian Tuite on 2025-02-01

View Document

18/12/2418 December 2024 Director's details changed for Mr Brian Tuite on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Ian Henderson on 2024-12-17

View Document

22/11/2422 November 2024 Full accounts made up to 2024-02-29

View Document

09/02/249 February 2024 Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to Tuite Tang Wong 15 the Broadway Woodford Green Essex IG8 0HL on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-02-28

View Document

01/11/231 November 2023 Registration of charge 039227310005, created on 2023-10-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

14/09/2214 September 2022 Amended full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2021-02-28

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
C/O BROUGHTON TUITE TAN & CO
168/172 OLD STREET
LONDON
EC1V 9BP

View Document

25/03/1425 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TUITE / 09/02/2013

View Document

19/03/1319 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MCLINTOCK / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON / 30/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HENDERSON / 30/08/2012

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN TUITE / 30/08/2012

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STUART THOM

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

18/02/1118 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOM / 23/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN TUITE / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCLINTOCK / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENDERSON / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER / 23/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN TUITE / 23/03/2010

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/0922 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN TUITE / 15/10/2008

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR HUGH COLVER

View Document

06/01/096 January 2009 DIRECTOR APPOINTED PAUL SPENCER

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED STUART THOM

View Document

08/07/088 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 DIRECTOR APPOINTED HUGH COLVER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: G OFFICE CHANGED 16/02/00 83 LEONARD STREET LONDON EC2A 4QS

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 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