NEW TECH SECURITY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/04/2517 April 2025 Appointment of Mr Peter Schieser as a director on 2025-04-04

View Document

17/04/2517 April 2025 Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04

View Document

11/10/2411 October 2024 Full accounts made up to 2023-09-30

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/02/249 February 2024 Full accounts made up to 2022-09-30

View Document

16/01/2416 January 2024 Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Richard Hilton Jones as a director on 2023-12-31

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

24/08/2324 August 2023 Appointment of Mr James Paul Earnshaw as a director on 2023-08-14

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

14/03/2314 March 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

24/11/2224 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

24/11/2224 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

16/05/2216 May 2022 Statement of capital on 2022-05-16

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022

View Document

02/07/212 July 2021 Full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

17/02/2017 February 2020 ADOPT ARTICLES 31/10/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/01/2020

View Document

20/11/1920 November 2019 CESSATION OF ANDREW PURVIS AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADT FIRE AND SECURITY PLC

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM C/O C/O BREBNERS 1ST FLOOR 1 SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

20/11/1920 November 2019 CESSATION OF KAREN DEBORAH PURVIS AS A PSC

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR RICHARD HILTON JONES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR MARK AYRE

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PURVIS

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL BERNARD

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN PURVIS

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR ANDREW JOHN ELLIS

View Document

29/10/1929 October 2019 STATEMENT BY DIRECTORS

View Document

29/10/1929 October 2019 SOLVENCY STATEMENT DATED 29/10/19

View Document

29/10/1929 October 2019 REDUCE ISSUED CAPITAL 29/10/2019

View Document

29/10/1929 October 2019 29/10/19 STATEMENT OF CAPITAL GBP 25000

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BERNARD / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR NEIL BERNARD

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PURVIS / 02/06/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/06/137 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM C/O BREBNERS TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

27/11/1227 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 25000

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY MARILYN UNDERWOOD

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERWOOD

View Document

08/11/128 November 2012 DIRECTOR APPOINTED KAREN DEBORAH PURVIS

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER UNDERWOOD

View Document

07/08/127 August 2012 SECRETARY APPOINTED MARILYN UNDERWOOD

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PURVIS / 04/06/2012

View Document

29/06/1229 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER UNDERWOOD / 04/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PURVIS / 04/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/06/1016 June 2010 05/06/10 NO CHANGES

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE SOUTH LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: PRENTIS CHAMBERS EARL STREET MAIDSTONE KENT ME14 1PF

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

10/02/9810 February 1998 £ NC 1000/50000 23/01/98

View Document

13/09/9713 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 COMPANY NAME CHANGED GINGERWORLD LIMITED CERTIFICATE ISSUED ON 29/08/97

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

27/08/9727 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

05/06/975 June 1997 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