SECURITY APPLICATIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/02/2416 February 2024 Appointment of Mr Myles Benjamin Arron as a director on 2024-02-12

View Document

15/02/2415 February 2024 Termination of appointment of Stuart Robert Purves as a director on 2024-02-12

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

14/01/2014 January 2020 SAIL ADDRESS CHANGED FROM: C/O DIGITAL BARRIERS BELLE HOUSE PLATFORM 1, VICTORIA STATION LONDON SW1V 1JT ENGLAND

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

17/04/1917 April 2019 ALTER ARTICLES 20/03/2019

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

06/04/186 April 2018 SAIL ADDRESS CHANGED FROM: C/O DIGITAL BARRIERS 2-3 SAXTON PARKLANDS, RAILTON ROAD GUILDFORD SURREY GU2 9JX ENGLAND

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM C/O DIGITAL BARRIERS 121 OLYMPIC AVENUE MILTON PARK, MILTON ABINGDON OXON OX14 4SA ENGLAND

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / DIGITAL BARRIERS SERVICES LIMITED / 06/04/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STUART ROBERT PURVES

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / DIGITAL BARRIERS SERVICES LIMITED / 15/05/2017

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY JOHN WOOLLHEAD

View Document

24/10/1724 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O DIGITAL BARRIERS CARGO WORKS 1-2 HATFIELDS LONDON SE1 9PG

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM C/O C/C DIGITAL BARRIERS ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

10/06/1510 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

04/07/124 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE

View Document

02/06/112 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/117 April 2011 ADOPT ARTICLES 31/03/2011

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 SECRETARY APPOINTED MR JOHN ANDREW WOOLLHEAD

View Document

23/06/1023 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN FORD

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM SOMERBY HOUSE, 30 NELSON STREET LEICESTER LEICESTERSHIRE LE1 7BA

View Document

08/04/108 April 2010 DIRECTOR APPOINTED ZAK DOFFMAN

View Document

08/04/108 April 2010 DIRECTOR APPOINTED COLIN MICHAEL EVANS

View Document

08/04/108 April 2010 SECTION 190 TO 196 OF 2006 COMPANIES ACT 24/03/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK FORD

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0411 June 2004 £ NC 1000/40000 28/05/

View Document

28/05/0428 May 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