NW SECURITY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

07/07/237 July 2023 Registered office address changed from Suite 2, Ground Floor Stuart House, Station Road Eskmills Musselburgh EH21 7PB Scotland to Archibald Hope House Eskmills Park Station Road Musselburgh EH21 7PQ on 2023-07-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED NW SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

13/05/1713 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/08/156 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOW KILGOUR / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM BOWYER / 20/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCISCUS ALBERTUS CROUWEL / 20/02/2014

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY GIBSON & SPEARS DOW & SON

View Document

10/01/1410 January 2014 SECRETARY APPOINTED DIONNE SLOAN

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 9 EAST FERGUS PLACE KIRKCALDY FIFE KY1 1XU

View Document

06/01/146 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1772830002

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM BOWYER / 16/07/2013

View Document

30/08/1230 August 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

20/08/1220 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON & SPEARS DOW & SON / 16/07/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 16/07/11 NO CHANGES

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOW KILGOUR / 01/05/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 COMPANY NAME CHANGED NETWORK WEBCAMS LIMITED CERTIFICATE ISSUED ON 21/04/10

View Document

19/04/1019 April 2010 CHANGE OF NAME 09/04/2010

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BOWYER / 20/06/2008

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KILGOUR / 01/05/2007

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 ADOPT ARTICLES 31/07/2007

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 £ IC 4000/3000 09/10/06 £ SR 1000@1=1000

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 APPROVE AGREEMENT 09/10/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 £ NC 1000/4000 01/11/0

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0522 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

02/04/052 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 PARTIC OF MORT/CHARGE *****

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED ANTARUS PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED DOW HEALTH CARE LIMITED CERTIFICATE ISSUED ON 14/11/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED ANSTOUR LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 29 TOWNSEND PLACE KIRKCALDY FIFE KY1 1HB

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED FOUR SEASONS HEALTH CARE (PROPER TIES) LIMITED CERTIFICATE ISSUED ON 29/07/99

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 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