AEGIS 4 SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Notification of Gary Derek Eversden as a person with significant control on 2023-08-16

View Document

20/10/2320 October 2023 Cessation of Philip Eversden as a person with significant control on 2023-10-20

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP EVERSDEN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVERSDEN

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 SECRETARY APPOINTED MR GARY DEREK EVERSDEN

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP EVERSDEN / 10/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EVERSDEN

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 CESSATION OF PHILIP EVERSDEN AS A PSC

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP EVERSDEN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEREK EVERSDEN / 14/12/2012

View Document

08/10/148 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1227 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/09/1125 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DEREK EVERSDEN / 14/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELLEN EVERSDEN

View Document

29/10/0929 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM DANE ROAD INDUSTRAIL ESTATE EAST BLETCHLEY MILTON KEYNES MK1 1JQ

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/10/0727 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 COMPANY NAME CHANGED KEMCO ENGINEERING SERVICES LIMIT ED CERTIFICATE ISSUED ON 09/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 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