HOMEWATCH 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
11/04/2511 April 2025 Satisfaction of charge 028417960002 in full

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Jonathan Edward Wakerley on 2024-09-26

View Document

13/11/2413 November 2024 Change of details for Armored Holdings Ltd as a person with significant control on 2024-09-26

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/11/2413 November 2024 Director's details changed for Mr Kristian Jean Debry on 2024-09-26

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

20/04/2420 April 2024 Second filing of Confirmation Statement dated 2023-07-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registration of charge 028417960002, created on 2023-11-16

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

18/07/2318 July 2023 Satisfaction of charge 028417960001 in full

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from C/O Securi-Plex Aviation House Swordfish Way Sherburn in Elmet Leeds LS25 6NG England to 6 Oundle Road Chesterton Peterborough PE7 3UA on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 6 Oundle Road Chesterton Peterborough PE7 3UA England to 6 North Street Oundle Peterborough PE8 4AL on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/03/2322 March 2023 Appointment of Mr Jonathan Edward Wakerley as a director on 2023-03-10

View Document

22/03/2322 March 2023 Termination of appointment of Matthew John Tolkien as a director on 2023-03-10

View Document

22/03/2322 March 2023 Appointment of Mr Kristian Jean Debry as a director on 2023-03-10

View Document

22/03/2322 March 2023 Cessation of Businesswatch Uk Holdings Limited as a person with significant control on 2023-03-10

View Document

22/03/2322 March 2023 Notification of Armored Holdings Ltd as a person with significant control on 2023-03-10

View Document

21/09/2221 September 2022 Termination of appointment of Nicholas Alexander Petrovic as a director on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 COMPANY NAME CHANGED ABC DOM LIMITED CERTIFICATE ISSUED ON 22/07/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

21/07/2021 July 2020 COMPANY NAME CHANGED DOM TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/07/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER PETROVIC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESSWATCH UK HOLDINGS LIMITED

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028417960001

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANN PEARSON

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JONATHAN EDWARD WAKERLEY

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MARK JOHNSON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL WATSON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY ANN PEARSON

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM NOWELL HOUSE 49 LUPTON AVENUE LEEDS LS9 6EF

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA PEARSON / 29/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH IAN PEARSON / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER WATSON / 29/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WATSON / 29/07/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/08/936 August 1993 SECRETARY RESIGNED

View Document

03/08/933 August 1993 Incorporation

View Document

03/08/933 August 1993 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