VIDEO & SECURITY ENGINEERING LIMITED

Company Documents

DateDescription
07/08/237 August 2023 Termination of appointment of Appleton Directors Limited as a director on 2023-07-25

View Document

04/08/234 August 2023 Termination of appointment of Katherine Anne Hickson as a director on 2023-07-22

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Director's details changed for Appleton Directors Limited on 2021-09-24

View Document

13/10/2113 October 2021 Change of details for Mr. Oleksandr Cherepashchuk as a person with significant control on 2021-09-24

View Document

13/10/2113 October 2021 Secretary's details changed for Appleton Secretaries Limited on 2021-09-24

View Document

13/10/2113 October 2021 Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 3rd Floor 207 Regent Street London W1B 3HH on 2021-09-24

View Document

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CORPORATE SECRETARY APPOINTED APPLETON SECRETARIES LIMITED

View Document

31/12/2031 December 2020 DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON

View Document

31/12/2031 December 2020 CORPORATE DIRECTOR APPOINTED APPLETON DIRECTORS LIMITED

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS AMERIKANOS

View Document

31/12/2031 December 2020 APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/06/1928 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152 -178 KINGSTON ROAD SURREY NEW MALDEN KT3 3ST

View Document

10/06/1910 June 2019 Registered office address changed from , Unit 90 Kingspark Business Centre, 152 -178 Kingston Road, Surrey, New Malden, KT3 3st to 3rd Floor 207 Regent Street London W1B 3HH on 2019-06-10

View Document

01/03/191 March 2019 SAIL ADDRESS CHANGED FROM: STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR UNITED KINGDOM

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/08/1828 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 28/08/2018

View Document

28/08/1828 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGIOS AMERIKANOS / 28/08/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR. OLEKSANDR CHEREPASHCHUK / 01/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR. OLEKSANDR CHEREPASHCHUK / 01/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR. OLEKSANDR CHEREPASHCHUK / 01/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR. OLEKSANDR CHEREPASHCHUK / 01/06/2018

View Document

30/05/1830 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

02/03/152 March 2015 Registered office address changed from , Unit 90 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, KT3 3st to 3rd Floor 207 Regent Street London W1B 3HH on 2015-03-02

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 12/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 12/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR GEORGIOS AMERIKANOS

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/03/1319 March 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 Registered office address changed from , Unit 90 Kingspark Business Centre 152-178 152-178 Kingston Road, New Malden, Surrey, KT3 3st on 2011-02-02

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 90 KINGSPARK BUSINESS CENTRE 152-178 152-178 KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASTAIR MATTHEW CUNNINGHAM / 01/10/2010

View Document

01/10/101 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 01/10/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 01/03/2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

06/03/086 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 45 WELBECK STREET LONDON W1G 8DZ

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 13 WIMPOLE STREET LONDON W1G 9SU

View Document

12/09/0112 September 2001

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 13 WIMPOLE STREET LONDON W1M 7AB

View Document

28/02/0028 February 2000 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