REPTON 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
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Deborah Ann Rimmington as a director on 2023-10-16

View Document

15/04/2415 April 2024 Cessation of Stephen James Rimmington as a person with significant control on 2023-09-01

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Appointment of Mrs Helen Louise Precious as a secretary on 2023-10-01

View Document

16/10/2316 October 2023 Termination of appointment of Deborah Ann Rimmington as a secretary on 2023-10-01

View Document

16/10/2316 October 2023 Termination of appointment of Stephen James Rimmington as a director on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

05/10/215 October 2021 Notification of Christopher Lees as a person with significant control on 2016-04-06

View Document

05/10/215 October 2021 Appointment of Mrs Helen Louise Precious as a director on 2021-10-01

View Document

05/10/215 October 2021 Notification of Helen Louise Precious as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Director's details changed for Mr Stephen James Rimmington on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Mr Stephen James Rimmington as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mrs Deborah Ann Rimmington on 2021-06-25

View Document

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 ARTICLES OF ASSOCIATION

View Document

17/03/2117 March 2021 ADOPT ARTICLES 03/03/2021

View Document

17/03/2117 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 55

View Document

18/11/2018 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052619580001

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM NO. 1 MILL THE WHARF SHARDLOW DERBYSHIRE DE72 2GH

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 26/04/19 STATEMENT OF CAPITAL GBP 45

View Document

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

View Accounts

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 35

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 07/08/16 STATEMENT OF CAPITAL GBP 25

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052619580001

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS DEBORAH ANN RIMMINGTON

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 8043 PO BOX 8043 XXXXXXX XXXXXXX DE1 0ZA

View Document

08/07/148 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/148 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 ADOPT ARTICLES 10/06/2013

View Document

21/05/1321 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 55

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RIMMINGTON / 04/10/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RIMMINGTON / 04/10/2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANN RIMMINGTON / 04/10/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM MANOR FARM HOUSE LONDON ROAD SHARDLOW DERBY DERBYSHIRE DE72 2GR UNITED KINGDOM

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER LEES

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES RIMMINGTON / 06/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK REPTON

View Document

08/04/098 April 2009 GBP IC 50/41 16/03/09 GBP SR 3@3=9

View Document

02/12/082 December 2008 CAPITALS NOT ROLLED UP

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM MANOR FARM HOUSE LONDON ROAD SHARDLOW DERBY DERBYSHIRE DE72 2GR

View Document

01/12/081 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MRS DEBORAH ANN RIMMINGTON

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK REPTON / 01/10/2008

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RIMMINGTON / 01/10/2008

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN RIMMINGTON

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: SITWELL HOUSE BABBINGTON LANE DERBY DERBYSHIRE DE1 2JT

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 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