G4S POLICING SOLUTIONS LIMITED

Company Documents

DateDescription
01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JULIAN MARK HARTLEY

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ZUYDAM

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR STUART CURL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAMINI CHALLIS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR PETER NEDEN

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR DAVID MEL ZUYDAM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGAL

View Document

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS KAMINI CHALLIS

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR JOHN DOUGAL

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MAKIN

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR STUART EDWARD CURL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/10/1015 October 2010 ADOPT ARTICLES 17/09/2010

View Document

26/08/1026 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BENNETT

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR JOHN CHRISTOPHER SHAW

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DARNTON / 01/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VAISHALI JAGDISH PATEL / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER SUSAN MAKIN / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC SIMON TIMOTHY BENNETT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BANKS / 01/10/2009

View Document

12/10/0912 October 2009 CHANGE PERSON AS DIRECTOR

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART ROBIN GOLDUP / 12/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MRS JENNIFER MAKIN

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MOONAN

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DARNTON / 12/12/2008

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR ANDREW DAVID BANKS

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR JAMES DARNTON

View Document

05/12/085 December 2008 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY NATHAN RICHARDS

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN LLOYD

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOONAN / 20/08/2008

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED G4S-PR LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ALSTON

View Document

18/02/0818 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED RIG-PR LIMITED CERTIFICATE ISSUED ON 14/02/08

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 AUDITOR'S RESIGNATION

View Document

09/10/079 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 S366A DISP HOLDING AGM 17/11/05

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: SOUTH HOUSE 21-37 SOUTH STREET DORKING SURREY RH4 2JZ

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 S-DIV 16/12/04

View Document

03/05/053 May 2005 NC DEC ALREADY ADJUSTED 16/12/04

View Document

03/05/053 May 2005 � NC 100000/10500 16/12/04

View Document

03/05/053 May 2005 SUBDIV/ISS SH INC RIGHT 16/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: OLIVER HOUSE 243 SELHURST ROAD LONDON SE25 6XP

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 COMPANY NAME CHANGED RIG-PA LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 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