SENTURIAN SECURITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

16/09/2316 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

18/12/2118 December 2021 Satisfaction of charge 057610350002 in full

View Document

08/12/218 December 2021 Registration of charge 057610350003, created on 2021-12-07

View Document

04/11/214 November 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 COMPANY NAME CHANGED SENTURIAN SECURITY GROUP LIMITED LIMITED CERTIFICATE ISSUED ON 04/08/20

View Document

03/08/203 August 2020 COMPANY NAME CHANGED SENTURIAN SECURITY LIMITED CERTIFICATE ISSUED ON 03/08/20

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057610350001

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM BRIDGE HOUSE BUSINESS CENTRE ROOM 2.7 9-13 HOLBROOK LANE COVENTRY WEST MIDLANDS CV6 4AD

View Document

12/03/1312 March 2013 Annual return made up to 29 March 2012 with full list of shareholders

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MAHER

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1222 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELLEN MORGAN

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN TURNER

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ELLEN MORGAN

View Document

21/04/1121 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL TURNER / 29/03/2010

View Document

09/06/109 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY MORGAN / 29/03/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN MORGAN / 29/03/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM UNIT 4 KOCO BUILDING ARCHES INDUSTRIAL ESATTE WEST MIDLANDS CV1 3JQ

View Document

04/03/094 March 2009 DIRECTOR APPOINTED ASHLEY MORGAN

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY APPOINTED ELLEN MORGAN

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 COMPANY NAME CHANGED FEN END FARM LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information