A1 SECURITY HOME COUNTIES (U.K.) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Total exemption full accounts made up to 2024-05-31 |
04/05/254 May 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-05-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Total exemption full accounts made up to 2022-05-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CESSATION OF ELAINE QUANTRILL AS A PSC |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MURAD ABU-HALIMEH / 01/02/2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, SECRETARY ELAINE QUANTRILL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
22/01/1222 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MURAD ABU-HALIMEH / 13/06/2011 |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/07/0529 July 2005 | S366A DISP HOLDING AGM 13/06/05 |
06/06/056 June 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/07/042 July 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
24/05/0224 May 2002 | NC INC ALREADY ADJUSTED 25/04/02 |
24/05/0224 May 2002 | NC INC ALREADY ADJUSTED 25/04/02 |
24/05/0224 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/05/0224 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0215 April 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
23/05/0123 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
09/05/019 May 2001 | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
25/08/0025 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
29/06/0029 June 2000 | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
17/06/9917 June 1999 | NEW SECRETARY APPOINTED |
17/06/9917 June 1999 | RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS |
17/06/9917 June 1999 | DIRECTOR RESIGNED |
17/06/9917 June 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/06/9917 June 1999 | SECRETARY RESIGNED |
28/05/9828 May 1998 | RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS |
11/05/9811 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
04/03/984 March 1998 | REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 44A HIGH TOWN ROAD LUTON BEDFORDSHIRE LU2 0DE |
07/01/987 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/9719 December 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/9717 December 1997 | RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS |
25/09/9725 September 1997 | REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 68 POMFRET AVENUE LUTON BEDFORDSHIRE LU2 0JL |
09/06/979 June 1997 | REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 94 SEYMOUR ROAD LUTON BEDFORDSHIRE LU1 3NW |
21/02/9721 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
19/02/9719 February 1997 | NEW DIRECTOR APPOINTED |
08/10/968 October 1996 | RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS |
27/12/9527 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
04/05/954 May 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
04/05/954 May 1995 | REGISTERED OFFICE CHANGED ON 04/05/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN |
04/05/954 May 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
19/04/9519 April 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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