SECURITY FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/09/2428 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

12/09/2212 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

05/04/205 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

18/03/1818 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

19/03/1719 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

15/02/1415 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/09/138 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/03/1330 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

09/09/129 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWIN STRANG

View Document

07/10/107 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM RODING HOUSE 970 ROMFORD ROAD LONDON E12 5LP

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR AGNEW

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR BEN WILLIAM STRANG

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR EDWIN STRANG

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/10/082 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ARTHUR AGNEW

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK CURRAN

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/09/0715 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 CHANGE TO RO 10/01/06

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: APEX HOUSE 18 HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW

View Document

19/09/0519 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/08/044 August 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 AUDITOR'S RESIGNATION

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS; AMEND

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: SFM HOUSE 761C HIGH ROAD SEVEN KINGS ESSEX IG3 8RN

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/08/9529 August 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 REGISTERED OFFICE CHANGED ON 27/08/93 FROM: SFM HOUSE 761C HIGH ROAD SEVEN KINGS ESSEX IG3 8RN

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 54 GOODMAYES AVENUE ILFORD ESSEX IG3 8TW

View Document

30/04/9330 April 1993 REGISTERED OFFICE CHANGED ON 30/04/93 FROM: LAKESIDE OAK GRANGE ROAD WEST CLANDON SURREY GU4 7UF

View Document

26/04/9326 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/9228 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: 2 BACHES ST LONDON N1 6UB

View Document

19/10/9219 October 1992 COMPANY NAME CHANGED YEARNMEDIUM LIMITED CERTIFICATE ISSUED ON 20/10/92

View Document

08/09/928 September 1992 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