SECURITAS TECHNOLOGY (NI) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewFull accounts made up to 2023-12-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

07/05/257 May 2025 Director's details changed for Mr Andrew Stephen Lord on 2025-05-06

View Document

01/05/251 May 2025 Termination of appointment of Helen Teresa Wheeler as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Andrew Stephen Lord as a director on 2025-05-01

View Document

31/01/2531 January 2025 Change of details for Securitas Technology Limited as a person with significant control on 2025-01-31

View Document

24/05/2424 May 2024 Full accounts made up to 2022-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/05/247 May 2024 Change of details for Securitas Technology Limited as a person with significant control on 2023-03-15

View Document

07/05/247 May 2024 Change of details for a person with significant control

View Document

03/05/243 May 2024 Change of details for Stanley Security Solutions Limited as a person with significant control on 2023-03-15

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Termination of appointment of Rishabh Asit Adalja as a director on 2023-06-30

View Document

15/05/2315 May 2023 Change of details for a person with significant control

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

14/04/2314 April 2023 Change of name notice

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Resolutions

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

03/03/223 March 2022 Appointment of Mrs Helen Teresa Wheeler as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Daniel Braden Astbury as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Termination of appointment of Gboyega Obafemi as a director on 2021-07-15

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR RISHABH ASIT ADALJA

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR MATTHEW GILES THOMAS MARRIOTT

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON UNSWORTH

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADEN ASTBURY

View Document

03/06/193 June 2019 DIRECTOR APPOINTED JASON JAMES THOMAS UNSWORTH

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN LORD

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS

View Document

05/12/165 December 2016 DIRECTOR APPOINTED STEPHANIE IRENE MERRIFIELD

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JOHN PETER HELAS

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR DANIEL BRADEN ASTBURY

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIGHE

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN COSTELLO / 31/10/2013

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA RUNDLE

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER

View Document

27/05/1427 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

20/03/1420 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRED HAYHURST / 10/09/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 10/09/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STUBBS / 10/09/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL COWLEY / 10/09/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 10/09/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIGHE / 10/09/2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COGZELL / 10/09/2012

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM UNIT 1 WINDSOR BUSINESS PARK BOUCHER PLACE BELFAST BT12 6HT NORTHERN IRELAND

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED SUSAN STUBBS

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED ANDREA RUNDLE

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TIGHE / 31/05/2012

View Document

23/05/1223 May 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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