GLENTWORTH SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

05/03/255 March 2025 Resolutions

View Document

28/02/2528 February 2025 Notification of Glentworth Security Holdings Limited as a person with significant control on 2025-02-14

View Document

28/02/2528 February 2025 Cessation of Russell Douglas Webster as a person with significant control on 2025-02-14

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL DOUGLAS WEBSTER / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOUGLAS WEBSTER / 18/02/2019

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089298490002

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL DOUGLAS WEBSTER / 26/02/2018

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089298490003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOUGLAS WEBSTER / 01/03/2016

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089298490002

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089298490001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 COMPANY NAME CHANGED RWJD LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

07/04/147 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM PROSPECT HOUSE KILTON CRESCENT WORKSOP S81 0AS UNITED KINGDOM

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089298490001

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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