SECURITY GROUP DISTRIBUTION LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2021-06-08

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2022-06-08

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/06/2222 June 2022 Confirmation statement made on 2022-06-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/03/219 March 2021 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MR AARON THOMAS DAVID KERNAGHAN

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY LISA GILL

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JILL THOMAS

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR LISA GILL

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

20/07/2020 July 2020 CESSATION OF MICHAEL DAVID THOMAS AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUCONNECT LIMITED

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM HILLSIDE VIEW SMITHAMS HILL EAST HARPTREE BRISTOL BS40 6BZ ENGLAND

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM UNIT 9 LAYS FARM TRADING ESTATE CHARLTON ROAD KEYNSHAM BRISTOL BS31 2SE

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE GILL / 12/12/2016

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE GILL / 15/01/2016

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MRS LISA JANE GILL

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 8 OAKENHILL ROAD BRISLINGTON BRISTOL BS4 4LR

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID THOMAS / 08/06/2010

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID THOMAS / 08/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID THOMAS / 08/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE GILL / 08/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL IRENE THOMAS / 08/06/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 8 OAKENHILL ROAD BRISLINGTON BRISTOL BS4 4LR

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS; AMEND

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/09/9826 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: ALFRED STREET ST PHILLIPSET BRISTOL BS2 0RF

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

20/05/9720 May 1997 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