REAY SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

05/05/245 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Satisfaction of charge 029550430010 in full

View Document

02/05/242 May 2024 Appointment of Mr Daryl Peart as a director on 2024-04-30

View Document

02/05/242 May 2024 Cessation of Reay Security Holdings Limited as a person with significant control on 2024-04-30

View Document

02/05/242 May 2024 Registration of charge 029550430012, created on 2024-04-30

View Document

02/05/242 May 2024 Notification of Timec 1864 Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Registration of charge 029550430011, created on 2024-04-30

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

16/04/1916 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029550430009

View Document

09/10/179 October 2017 CESSATION OF STEVEN ROBERT REAY AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAY SECURITY HOLDINGS LIMITED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT REAY

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GITTINS

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT REAY / 28/06/2016

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

27/08/1527 August 2015 ARTICLES OF ASSOCIATION

View Document

27/08/1527 August 2015 ALTER ARTICLES 30/07/2015

View Document

17/08/1517 August 2015 ALTER ARTICLES 30/07/2015

View Document

25/06/1525 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS DIANNE GORMAN

View Document

03/07/143 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/06/1319 June 2013 SAIL ADDRESS CHANGED FROM: RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

19/06/1319 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MS DIANE GORMAN

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY CAROL REAY

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GITTINS / 09/06/2011

View Document

16/06/1116 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM RSL BUILDING CONISTON ROAD KITTY BREWSTER INDUSTRIAL ESTATE BLYTH NORTHUMBERLAND NE24 4RN

View Document

22/06/1022 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

18/03/1018 March 2010 STATEMENT BY DIRECTORS

View Document

18/03/1018 March 2010 SOLVENCY STATEMENT DATED 09/03/10

View Document

18/03/1018 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1018 March 2010 REDUCE ISSUED CAPITAL 09/03/2010

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/01/0222 January 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/01/0222 January 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

22/01/0222 January 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3NG

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 AMENDING 88(2) AD 260199

View Document

09/03/999 March 1999 AMENDING 88(2) AD 140199

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: AWS ACCOUNTANCY AND TAXATION SERVICES 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 ADOPT MEM AND ARTS 26/01/99

View Document

01/02/991 February 1999 CAPITALISATION SHARES 14/01/99

View Document

01/02/991 February 1999 ADOPT MEM AND ARTS 14/01/99

View Document

01/02/991 February 1999 £ NC 1000/1000000 14/01/99

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: HUTTON HOUSE SANDYFORD ROAD NEWCASTLE UPON TYNE NE2 1QU

View Document

27/08/9627 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/08/948 August 1994 SECRETARY RESIGNED

View Document

03/08/943 August 1994 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