WATCHCOM SECURITY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewMicro company accounts made up to 2023-07-29

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Micro company accounts made up to 2021-07-31

View Document

10/11/2210 November 2022 Registered office address changed from 1 Willis Way Poole BH15 3TB England to 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB on 2022-11-10

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

18/10/2218 October 2022 Registered office address changed from Unit 16 Flaxley Road Birmingham B33 9AL England to 1 Willis Way Poole BH15 3TB on 2022-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

18/10/2218 October 2022 Notification of Alessandro Khatib as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Termination of appointment of Haibat Kreideh as a director on 2022-10-01

View Document

14/10/2214 October 2022 Cessation of Haibat Kreideh as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Appointment of Mr Alessandro Khatib as a director on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-07-31

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM UNIT 60 LANSDOWNE CRESCENT BOURNEMOUTH BH1 1SA UNITED KINGDOM

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM, IMEX BUSINESS PARK UNIT 15, FLAXLEY ROAD, BIRMINGHAM, B33 9AL, ENGLAND

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ALESSANDRO KHATIB / 01/01/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/16

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

31/07/1631 July 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/15

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

05/07/165 July 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM, IMEX BUSINESS PARK UNIT A4/A5 FLAXLEY ROAD, BIRMINGHAM, B33 9AL

View Document

30/04/1630 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

06/04/156 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 CURREXT FROM 30/06/2014 TO 30/07/2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 SAIL ADDRESS CHANGED FROM: 35 HART DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 5RU ENGLAND

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, SECRETARY HAIBAT KREIDEH

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM, FAIRGATE HOUSE 205 KINGS ROAD, BIRMINGHAM, WEST MIDLANDS, B11 2AA

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HAIBAT KREIDEH / 09/06/2013

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALESSANDRO KHATIB / 09/06/2013

View Document

05/07/135 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAIBAT KREIDEH / 09/06/2013

View Document

05/07/135 July 2013 SAIL ADDRESS CHANGED FROM: 405 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5BN ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS HABITAT KREIDEH

View Document

11/10/1211 October 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO KHATIB

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR ALESSENDRO KHATIB

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO KHATIB / 01/01/2012

View Document

05/08/115 August 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/10/1027 October 2010 DISS40 (DISS40(SOAD))

View Document

27/10/1027 October 2010 Compulsory strike-off action has been discontinued

View Document

26/10/1026 October 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SAIL ADDRESS CREATED

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HAIBAT KREIDEH / 09/06/2010

View Document

05/10/105 October 2010 First Gazette notice for compulsory strike-off

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 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