STONE SECURITY LTD.
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-02-19 with no updates |
31/12/2431 December 2024 | Amended micro company accounts made up to 2023-03-31 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Registered office address changed from M20 - Maidstone Studios New Cut Road Maidstone ME14 5NZ England to The Barn, Vine Farm Stockers Hill Boughton-Under-Blean Faversham ME13 9AB on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
02/01/242 January 2024 | Elect to keep the directors' register information on the public register |
02/01/242 January 2024 | Registered office address changed from The Barn, Vine Farm Stockers Hill Boughton-Under-Blean Faversham ME13 9AB England to M20 - Maidstone Studios New Cut Road Maidstone ME14 5NZ on 2024-01-02 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Notification of Gemma Stone as a person with significant control on 2023-10-14 |
27/06/2327 June 2023 | Registered office address changed from C/O Arthur a Howard & Co Ltd Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to The Barn, Vine Farm Stockers Hill Boughton-Under-Blean Faversham ME13 9AB on 2023-06-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
18/01/2218 January 2022 | Termination of appointment of Sandra Jane Sully as a director on 2022-01-05 |
23/04/2123 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | COMPANY NAME CHANGED ILK SECURITY LTD. CERTIFICATE ISSUED ON 01/04/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | 30/03/19 UNAUDITED ABRIDGED |
26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | FIRST GAZETTE |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MARIE EDWARDS / 01/02/2020 |
21/09/1921 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
31/12/1831 December 2018 | PREVSHO FROM 05/04/2018 TO 30/03/2018 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/12/1829 December 2018 | PREVEXT FROM 31/03/2018 TO 05/04/2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/03/1830 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/09/1530 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | DIRECTOR APPOINTED SIMON NEAL STONE |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. SANDRA JANE SULLY / 01/08/2014 |
01/10/141 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 2ND FLOOR SUITE 57-59 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TQ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/10/123 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
15/05/1215 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/04/1220 April 2012 | DIRECTOR APPOINTED GEMMA MARIE EDWARDS |
07/12/117 December 2011 | APPOINTMENT TERMINATED, DIRECTOR GRANT HOEBEECK |
27/10/1127 October 2011 | DIRECTOR APPOINTED MR. GRANT SIMON HOEBEECK |
20/09/1120 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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