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 - £10
Company Documents

DateDescription
24/05/2524 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/05/2327 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CESSATION OF ELAINE QUANTRILL AS A PSC

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR MURAD ABU-HALIMEH / 01/02/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE QUANTRILL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURAD ABU-HALIMEH / 13/06/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 S366A DISP HOLDING AGM 13/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

24/05/0224 May 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

24/05/0224 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0215 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/06/9917 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 44A HIGH TOWN ROAD LUTON BEDFORDSHIRE LU2 0DE

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9717 December 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 68 POMFRET AVENUE LUTON BEDFORDSHIRE LU2 0JL

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 94 SEYMOUR ROAD LUTON BEDFORDSHIRE LU1 3NW

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/05/954 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 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