REGENCY SECURITY MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Change of details for Mr Gary Powers as a person with significant control on 2024-01-01 |
15/01/2415 January 2024 | Director's details changed for Mr Gary Powers on 2024-01-01 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 10/01/2019 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM REGENCY HOUSE FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YL ENGLAND |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY POWERS / 10/01/2019 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
18/01/1818 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
18/01/1818 January 2018 | SAIL ADDRESS CREATED |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY POWERS / 06/04/2016 |
18/10/1718 October 2017 | PREVEXT FROM 28/02/2017 TO 30/04/2017 |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099853070001 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
03/02/163 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REGENCY SECURITY MANAGEMENT SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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