SECURITY CHANGE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Gary Cresswell as a secretary on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Statement of capital on 2021-10-07

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

13/05/2013 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR KEVIN JOHN ACTON

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MR GARY CRESSWELL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABBOT

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY DUNCAN ABBOT

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 1000000

View Document

24/02/1624 February 2016 ADOPT ARTICLES 08/02/2016

View Document

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1511 August 2015 SAIL ADDRESS CREATED

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 235 HUNTS POND ROAD TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4PJ

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN HALLETT

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY EBEL

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLETT

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK LUCIE-SMITH

View Document

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LUCIE-SMITH / 20/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GERARD EBEL / 20/06/2011

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 SECRETARY APPOINTED MR BRIAN JAMES HALLETT

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALFRED STIRLING

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY KAREN CLARK

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED PATRICK STIRLING / 01/10/2009

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GERARD EBEL / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LUCIE-SMITH / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES HALLETT / 01/10/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED STIRLING / 08/03/2009

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARK / 09/03/2009

View Document

08/02/098 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 36 ELDER STREET LONDON E1 6BT

View Document

07/11/087 November 2008 DIRECTOR APPOINTED DEREK LUCIE-SMITH

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 05/08/00; NO CHANGE OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 18/08/92; NO CHANGE OF MEMBERS

View Document

19/09/9219 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992 SECRETARY RESIGNED

View Document

16/09/9216 September 1992 NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/04/897 April 1989 DIRECTOR RESIGNED

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/03/8921 March 1989 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 24 AUSTIN FRIARS, LONDON EC2

View Document

21/01/8821 January 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/05/8720 May 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/04/871 April 1987 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

12/07/6312 July 1963 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