SECURITY CONTROL 24 LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

05/09/235 September 2023 Director's details changed for David Roberts on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-09-05

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/01/234 January 2023 Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-01-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

03/12/213 December 2021 Particulars of variation of rights attached to shares

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

12/11/2112 November 2021 Cessation of Maughat Ram as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Iain Livingstone as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Nicholas Williams as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Notification of David Roberts as a person with significant control on 2021-11-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Appointment of David Roberts as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Iain Livingstone as a director on 2021-10-22

View Document

27/09/2127 September 2021 Director's details changed for Mr Iain Livingstone on 2021-09-16

View Document

27/09/2127 September 2021 Director's details changed for Mr Iain Livingstone on 2021-09-16

View Document

27/09/2127 September 2021 Change of details for Mr Iain Roderick Livingstone as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 8 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD WING LEIGHTON BUZZARD LU7 0LB ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 COMPANY NAME CHANGED INTRUDER INTELLIGENCE LTD CERTIFICATE ISSUED ON 05/06/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM UNIT 10 ACORN BUSINESS CENTRE CUBLINGTON ROAD WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LB ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LB ENGLAND

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM UNIT12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HERTS HP23 6AF UNITED KINGDOM

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED INTRUDER INTEL LTD CERTIFICATE ISSUED ON 16/12/15

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 81-82 AKEMAN STREET TRING HP23 6AF ENGLAND

View Document

22/10/1522 October 2015 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