SECURITY PROFESSIONALS SUPPORT CO-OPERATIVE C.I.C.

Company Documents

DateDescription
02/08/242 August 2024 Cessation of Stacey Dixon as a person with significant control on 2024-07-20

View Document

02/08/242 August 2024 Termination of appointment of Robert Dixon as a secretary on 2024-07-20

View Document

02/08/242 August 2024 Termination of appointment of Malcolm Kyle as a director on 2024-07-20

View Document

02/08/242 August 2024 Termination of appointment of Stacey Dixon as a director on 2024-07-20

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2022-06-28 with no updates

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Registered office address changed from Office 1, Stonehills Complex Shields Road Gateshead Tyne and Wear NE10 0HW England to North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 2022-02-08

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/07/1929 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STOREY

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JONATHAN GARY CLARK

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108427160001

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM WHEATSHEAF HOTEL 5 ST NICHOLAS ROAD BOLDON SOUTH TYNESIDE NE36 0QR

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR ROBERT JOHN STOREY

View Document

13/06/1813 June 2018 CESSATION OF DAVE LOGAN AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE LOGAN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MICHAEL O'DONNELL

View Document

29/06/1729 June 2017 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