GRIFFITHS SECURITY LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Director's details changed for Mr Christopher Bernard Griffiths on 2023-07-04

View Document

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

View Accounts

15/11/2215 November 2022 Director's details changed for Richard Hugh Griffiths on 2022-11-15

View Document

09/11/229 November 2022 Notification of Thomas Benson as a person with significant control on 2022-06-10

View Document

22/09/2222 September 2022 Termination of appointment of Simon Dennis Griffiths as a director on 2022-09-10

View Document

22/09/2222 September 2022 Cessation of Simon Dennis Griffiths as a person with significant control on 2022-09-01

View Document

14/09/2214 September 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

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM ABACUS HOUSE 35 CUMBERLAND STREET MACCLESFIELD CHESHIRE SK10 1DD

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/03/169 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 23/05/15 STATEMENT OF CAPITAL GBP 120

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED RICHARD HUGH GRIFFITHS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER BERNARD GRIFFITHS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR SIMON DENNIS GRIFFITHS

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/05/1523 May 2015 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