H S SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 19/11/2419 November 2024 | Previous accounting period extended from 2024-06-29 to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/06/2429 June 2024 | Registered office address changed from No.2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ England to 1 Thompsons Yard Westgate Wakefield West Yorkshire WF1 2TP on 2024-06-29 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-03-17 with updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-03-17 with updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
| 10/02/2210 February 2022 | Registered office address changed from No 7 the Office Campus Paragon Business Village Wakefield West Yorkshire WF1 2UY to No.2 Silkwood Office Park Wakefield West Yorkshire WF5 9TJ on 2022-02-10 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 21/08/1821 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAMILL |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 03/07/153 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/06/1411 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 11/06/1411 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/06/1310 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 26/07/1226 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 8 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ ENGLAND |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | APPOINTMENT TERMINATED, SECRETARY PAMELA INWOOD |
| 22/06/1122 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 04/10/104 October 2010 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O BEAUMONTS CROSS STREET CHAMBERS CROSS STREET WAKEFIELD WEST YORKSHIRE WF1 3BW UNITED KINGDOM |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILL / 09/06/2010 |
| 10/06/1010 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
| 19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 28/11/0928 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PAMELA INWOOD |
| 19/06/0919 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA INWOOD / 01/06/2009 |
| 19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA INWOOD / 01/06/2009 |
| 19/06/0919 June 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
| 27/04/0927 April 2009 | DIRECTOR APPOINTED PAMELA JANE INWOOD |
| 20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O BEAUMONT SPENCER CROSS STREET CHAMBERS CROSS STREET, WAKEFIELD WEST YORKSHIRE WF1 3BW |
| 12/06/0812 June 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
| 26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
| 16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 10/07/0610 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
| 10/07/0610 July 2006 | SECRETARY'S PARTICULARS CHANGED |
| 10/07/0610 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/08/0518 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/06/0518 June 2005 | NEW SECRETARY APPOINTED |
| 18/06/0518 June 2005 | NEW DIRECTOR APPOINTED |
| 09/06/059 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/06/059 June 2005 | SECRETARY RESIGNED |
| 09/06/059 June 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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