SECURITY 1 LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-15 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
25/04/2425 April 2024 | Appointment of Mr Matthew Jones as a director on 2024-04-24 |
25/04/2425 April 2024 | Appointment of Ms Nicola Denise Pratley as a director on 2024-04-24 |
25/04/2425 April 2024 | Termination of appointment of Karl David Jones as a director on 2024-04-24 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
15/01/2415 January 2024 | Cessation of Karl David Jones as a person with significant control on 2023-12-04 |
15/01/2415 January 2024 | Cessation of Haydn Robert Morton Brown as a person with significant control on 2023-12-04 |
15/01/2415 January 2024 | Notification of Security 1 Holdings Limited as a person with significant control on 2023-12-04 |
21/12/2321 December 2023 | Purchase of own shares. |
19/12/2319 December 2023 | Cancellation of shares. Statement of capital on 2023-12-04 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with updates |
14/05/2214 May 2022 | Director's details changed for Karl David Jones on 2022-05-14 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-07 with updates |
08/03/218 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
09/04/209 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19 |
11/02/2011 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
20/02/1920 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | PSC'S CHANGE OF PARTICULARS / MR HAYDN ROBERT MORTON BROWN / 14/10/2016 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 8 BODIAM AVENUE TUFFLEY GLOUCESTER GLOUCESTERSHIRE GL4 0TJ |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/11/072 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | NEW DIRECTOR APPOINTED |
24/08/0724 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 26 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LX |
18/10/0618 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
25/01/0425 January 2004 | SECRETARY RESIGNED |
25/01/0425 January 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | NEW SECRETARY APPOINTED |
25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
08/01/048 January 2004 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: SANSOME LODGE 4 SANSOME WALK WORCESTER WR1 1LH |
13/11/0213 November 2002 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | NEW SECRETARY APPOINTED |
13/11/0213 November 2002 | SECRETARY RESIGNED |
13/11/0213 November 2002 | DIRECTOR RESIGNED |
07/10/027 October 2002 | 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