SAGITTARIAN SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-05-18 with no updates |
30/01/2530 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
30/05/2430 May 2024 | Change of details for Mr Kevin Willis as a person with significant control on 2017-05-31 |
21/05/2421 May 2024 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/09/204 September 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN WILLLIS / 04/09/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
20/05/1920 May 2019 | SAIL ADDRESS CHANGED FROM: C/O EDWARD F LOWE ACCOUNTANTS FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY ANITA WILLIS |
25/03/1325 March 2013 | SECRETARY APPOINTED MR KEVIN WILLLIS |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/05/1027 May 2010 | SAIL ADDRESS CREATED |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIS / 18/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/07/0716 July 2007 | SECRETARY'S PARTICULARS CHANGED |
16/07/0716 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | SECRETARY'S PARTICULARS CHANGED |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
19/11/0119 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/08/0122 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0111 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0123 May 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
24/11/0024 November 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
10/11/9810 November 1998 | S366A DISP HOLDING AGM 06/07/98 |
24/05/9824 May 1998 | SECRETARY RESIGNED |
24/05/9824 May 1998 | NEW DIRECTOR APPOINTED |
24/05/9824 May 1998 | NEW DIRECTOR APPOINTED |
24/05/9824 May 1998 | REGISTERED OFFICE CHANGED ON 24/05/98 FROM: BRITANNIA SUITE INTERNATIONAL H 82-86 DEANSGATE, MANCHESTER M3 2ER |
24/05/9824 May 1998 | DIRECTOR RESIGNED |
24/05/9824 May 1998 | NEW SECRETARY APPOINTED |
18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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