IRIE SECURITY SERVICES LTD

Company Documents

DateDescription
19/11/1919 November 2019 STRUCK OFF AND DISSOLVED

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM MACDONALD-TAYLOR

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD-TAYLOR

View Document

12/05/1912 May 2019 CESSATION OF DAVID JOHN MACDONALD-TAYLOR AS A PSC

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR IAN WILLIAM MACDONALD-TAYLOR

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MACDONALD-TAYLOR

View Document

20/09/1820 September 2018 CESSATION OF IAN WILLIAM MACDONALD TAYLOR AS A PSC

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR HARIS SAYYED

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 57 SOLIHULL LANE BIRMINGHAM B28 9LT ENGLAND

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR DAVID JOHN MACDONALD-TAYLOR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 COMPANY NAME CHANGED CAVA GUARD BIRMINGHAM NORTH LTD CERTIFICATE ISSUED ON 23/05/18

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD-TAYLOR

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 266 WALSALL ROAD WEDNESBURY WS10 9SH ENGLAND

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR HARIS ALI SAYYED

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAM MACDONALD TAYLOR

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM SECURITY HOUSE 5 EMPIRE COURT EMPIRE COURT ALBERT STREET REDDITCH WEST MIDLANDS B97 4DA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM MACDONALD-TAYLOR / 09/06/2010

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM SECURITY HOUSE, 4 REGENTS COURT FARMOOR LANE REDDITCH WORCESTERSHIRE B98 0SD ENGLAND

View Document

09/06/099 June 2009 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