SECURITY4 (EAST MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Administrative restoration application

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-03-24 with updates

View Document

24/10/2424 October 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Registered office address changed from Office 3 Wishing Well Barn Hardwick Lincoln Lincolnshire LN1 2PW England to Victoria Warehouse Trafford Wharf Road Manchester M17 1AB on 2024-10-24

View Document

03/09/243 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Termination of appointment of Edward Nathan Isles as a director on 2024-03-01

View Document

13/03/2413 March 2024 Appointment of Mr James Randle Cohen as a director on 2024-03-01

View Document

13/03/2413 March 2024 Notification of James Cohen as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Cessation of Edward Isles as a person with significant control on 2024-03-01

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Termination of appointment of Barry Rogers as a director on 2022-12-06

View Document

03/02/233 February 2023 Appointment of Mr Edward Nathan Isles as a director on 2022-12-06

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from Greetwell Place, 2 Lime Kiln Way Lime Kiln Way Lincoln LN2 4US England to Office 3 Wishing Well Barn Hardwick Lincoln Lincolnshire LN1 2PW on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Registered office address changed from Office 7, Wishing Well Barn Hardwick Lincoln LN1 2PW England to Greetwell Place, 2 Lime Kiln Way Lime Kiln Way Lincoln LN2 4US on 2021-11-09

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/09/218 September 2021 Registered office address changed from , 2 Greetwell Place Lime Kiln Way, Lincoln, LN2 4US, United Kingdom to Victoria Warehouse Trafford Wharf Road Manchester M17 1AB on 2021-09-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2025 March 2020 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