S.I.A. SECURITY AND FACILITIES MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewTermination of appointment of Veronika Renate Harford as a director on 2025-10-24

View Document

24/10/2524 October 2025 NewAppointment of Mr John Harford as a director on 2025-10-24

View Document

24/08/2524 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

18/04/2518 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/09/2424 September 2024 Registered office address changed from 45 st. Tathans Place Caerwent Caldicot NP26 5AL Wales to 6 Walnut Grove Crick Caldicot NP26 5UX on 2024-09-24

View Document

24/09/2424 September 2024 Change of details for Mr Kevin Harford as a person with significant control on 2024-09-01

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/2025 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HARFORD

View Document

21/04/1821 April 2018 CESSATION OF TIFFANY HARFORD AS A PSC

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 09/01/18 STATEMENT OF CAPITAL GBP 103.00

View Document

31/01/1831 January 2018 ADOPT ARTICLES 09/01/2018

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR KEVIN JOHN HARFORD

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS VERONIKA RENATE HARFORD

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIFFANY HARFORD

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR VERONIKA HARFORD

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 6 WARWICK ROAD SWANSEA WEST GLAMORGAN SA2 8DZ

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS TIFFANY HARFORD

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR NEIL ANDREW HARFORD

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARFORD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS VERONIKA RENATE HARFORD

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HARFORD

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR NEIL ANDREW HARFORD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR VERONIKA HARFORD

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR JOHN WILLIAM HARFORD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HARFORD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARFORD

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS VERONIKA RENATE HARFORD

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR VERONIKA HARFORD

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR NEIL HARFORD

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR JOHN WILLIAM HARFORD

View Document

12/09/1112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED VERONIKA HARFORD

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HARFORD

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 77 CEFN HENGOED ROAD WINCH WEN SWANSEA WEST GLAMORGAN SA1 7LQ

View Document

13/01/1113 January 2011 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

01/09/101 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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