SRG SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Suite 28 8 Shepherd Market Mayfair London W1J 7JY England to Office 28 8 Shepherd Market Mayfair London W1J 7JY on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Subrosa Group Global Limited as a person with significant control on 2025-05-01

View Document

04/08/254 August 2025 NewChange of details for Srg (International) Limited as a person with significant control on 2025-04-28

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Martin Pask on 2025-07-18

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Niall Burns on 2025-07-18

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Director's details changed for Mr Martin Pask on 2023-07-14

View Document

19/07/2319 July 2023 Change of details for Srg (International) Limited as a person with significant control on 2023-07-14

View Document

19/07/2319 July 2023 Director's details changed for Mr Niall Burns on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL England to Suite 28 8 Shepherd Market Mayfair London W1J 7JY on 2023-07-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/12/2228 December 2022 Secretary's details changed for Martin Pask on 2022-12-23

View Document

28/12/2228 December 2022 Director's details changed for Mr Martin Pask on 2022-12-23

View Document

28/12/2228 December 2022 Director's details changed for Mr Niall Burns on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from 6 Brook Street London W1S 1BB England to Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL on 2022-12-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/01/184 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/04/175 April 2017 COMPANY NAME CHANGED IRC SECURITY LTD CERTIFICATE ISSUED ON 05/04/17

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM GROUND FLOOR, CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2 LANSDOWNE ROW BERKELEY SQUARE MAYFAIR LONDON W1J 6HL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/02/1315 February 2013 SECOND FILING WITH MUD 09/05/12 FOR FORM AR01

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 SECOND FILING WITH MUD 09/05/11 FOR FORM AR01

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PASK / 17/06/2011

View Document

20/06/1120 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIALL BURNS / 17/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 09/05/10 NO CHANGES

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN PASK

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED NIALL BURNS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

09/05/089 May 2008 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