ILLUMINATA SECURITY SERVICES LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER DOODY / 29/01/2013

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROBINSON / 22/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBINSON / 22/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 47 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BRADSHAW DOODY & CO, CLARENCE HOUSE, 47 CLARENCE RD CHESTERFIELD DERBYSHIRE S40 1LQ

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 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