QW SECURITY LIMITED

Company Documents

DateDescription
29/01/2429 January 2024 Termination of appointment of Jason Trigg as a director on 2023-12-01

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

25/07/2325 July 2023 Registration of charge 058548680005, created on 2023-07-24

View Document

25/07/2325 July 2023 Registration of charge 058548680004, created on 2023-07-24

View Document

25/07/2325 July 2023 Registration of charge 058548680003, created on 2023-07-24

View Document

11/05/2311 May 2023 Termination of appointment of Vishal Varshney as a director on 2023-05-05

View Document

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

View Accounts

28/02/2328 February 2023 Termination of appointment of Scott Strobridge as a secretary on 2023-01-08

View Document

27/02/2327 February 2023 Notification of Frank Argenbright Jr as a person with significant control on 2022-11-16

View Document

07/12/227 December 2022 Satisfaction of charge 058548680002 in full

View Document

24/11/2224 November 2022 Appointment of Mr Frank Argenbright Jr Iii as a director on 2022-11-16

View Document

24/11/2224 November 2022 Termination of appointment of Kenneth Slater as a director on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Scott Strobridge as a secretary on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Vishal Varshney as a director on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Jason Trigg as a director on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Karan Ishwar as a director on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Ernie Patterson as a director on 2022-11-16

View Document

24/10/2224 October 2022 Termination of appointment of Donald John Kelly as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of David Bone as a director on 2022-10-24

View Document

26/09/2226 September 2022 Cessation of The Protector Group Ltd as a person with significant control on 2016-04-26

View Document

26/09/2226 September 2022 Change of details for The Protector Group Limited as a person with significant control on 2016-04-27

View Document

25/09/2225 September 2022 Notification of The Protector Group Limited as a person with significant control on 2016-04-27

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM BELASIS TECHNOLOGY PARK COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM MIDDLESBROUGH TS23 4EA ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

27/06/1827 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM BEKASUS TECHNOLOGY PARK COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM UK TS23 4EA ENGLAND

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 8 & 9 ENTERPRISE HOUSE THOMLINSON ROAD LONG HILL INDUSTRIAL ESTATE HARTLEPOOL CLEVELAND TS25 1NS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DAVID BONE

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN YELLOWLEY

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058548680002

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

17/09/1517 September 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

27/08/1527 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SAIL ADDRESS CHANGED FROM: C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF UNITED KINGDOM

View Document

26/08/1526 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR STEVEN YELLOWLEY

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR DONALD JOHN KELLY

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR KEN SLATER

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORL

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN IRVING

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HARVEY IRVING / 17/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WALKER / 01/08/2013

View Document

02/08/132 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/132 August 2013 SAIL ADDRESS CREATED

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1222 October 2012 ADOPT ARTICLES 12/10/2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN O'BRIEN

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR IAN MICHAEL MORL

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR BRYAN HARVEY IRVING

View Document

21/09/1221 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/08/1113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WALKER / 01/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM SENATE SUITE, PALATINE HOUSE BELMONT BUSINESS PARK DURHAM COUNTY DURHAM DH1 1TW

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN IRVING

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'BRIEN

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR JOHN CHARLES WALKER

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED FATGUTZ LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

22/06/0622 June 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