W H SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/09/2517 September 2025 NewRegistered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to 102 Fulham Palace Road London W6 9PL on 2025-09-17

View Document

20/08/2520 August 2025 NewTermination of appointment of Lucy Hinckley as a director on 2025-08-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to 109 Gloucester Place London W1U 6JW on 2023-09-25

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1813 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

22/12/1722 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MS LUCY HALFORD

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY EMMA WILDE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/05/1429 May 2014 SECRETARY APPOINTED EMMA WILDE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY MARK SEYMOUR

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 DIRECTOR APPOINTED MR STEVEN JOHN WILDE

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED JCB SECURITY LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY SEYMOUR / 26/10/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT HINCKLEY / 26/10/2012

View Document

06/12/126 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 210-211 WATERLOO STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2NQ UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM THE OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX BN44 3RD UK

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 210-211 WATERLOO STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2NQ UNITED KINGDOM

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT HINCKLEY / 02/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR MUNGO KER

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT HINCKLEY / 01/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNGO DOUGLAS KER / 01/06/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT HINCKLEY / 02/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNGO DOUGLAS KER / 02/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR MUNGO DOUGLAS KER

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 38 HIGH STREET STEYNING WEST SUSSEX BN44 3YE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM GRATWICKS HOUSE CHURCH LANE ASHURST WEST SUSSEX BN44 3AR

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MR MARK ANTHONY SEYMOUR

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY ALISON BROOK

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 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