REGENCY SECURITY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Change of details for Mr Gary Powers as a person with significant control on 2024-01-01

View Document

15/01/2415 January 2024 Director's details changed for Mr Gary Powers on 2024-01-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 10/01/2019

View Document

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

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY POWERS / 10/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

18/01/1818 January 2018 SAIL ADDRESS CREATED

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY POWERS / 06/04/2016

View Document

18/10/1718 October 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099853070001

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information