SY4SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mercia Fund Management (Nominees) Limited as a director on 2025-07-10

View Document

17/07/2517 July 2025 NewTermination of appointment of Mercia Fund Management Limited as a director on 2025-07-10

View Document

24/06/2524 June 2025 NewRegistered office address changed from Building B, Watchmoor Park Riverside Way Camberley GU15 3YL England to 1 Red Hall Court Wakefield WF1 2UN on 2025-06-24

View Document

14/01/2514 January 2025 Termination of appointment of Chris Schueler as a director on 2025-01-01

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

15/11/2415 November 2024 Registration of charge 123607850003, created on 2024-11-12

View Document

27/08/2427 August 2024 Termination of appointment of Madeline Carr as a director on 2024-08-13

View Document

20/08/2420 August 2024 Termination of appointment of Richard John Haycocks as a director on 2024-07-31

View Document

10/07/2410 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Satisfaction of charge 123607850002 in full

View Document

28/02/2328 February 2023 Registered office address changed from Unit 159C, the Hub Fowler Avenue Farnborough GU14 7JF England to Building B, Watchmoor Park Riverside Way Camberley GU15 3YL on 2023-02-28

View Document

21/02/2321 February 2023 Director's details changed for Mr William Schaffer on 2023-02-21

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-11 with updates

View Document

13/11/2213 November 2022 Registration of charge 123607850002, created on 2022-11-11

View Document

11/11/2211 November 2022 Satisfaction of charge 123607850001 in full

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Appointment of Professor Madeline Carr as a director on 2022-02-28

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Keven Knight on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Keven Knight on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

21/12/2121 December 2021 Change of details for Mr Keven Knight as a person with significant control on 2021-11-10

View Document

15/12/2115 December 2021 Appointment of Mr Chris Schueler as a director on 2021-12-05

View Document

15/12/2115 December 2021 Appointment of Mr Andrew Mark Bull Anderson as a director on 2021-12-06

View Document

14/12/2114 December 2021 Appointment of Mr William Schaffer as a director on 2021-12-05

View Document

14/12/2114 December 2021 Appointment of Mr Richard John Haycocks as a director on 2021-12-01

View Document

02/12/212 December 2021 Sub-division of shares on 2021-11-10

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/12/1912 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information