HENLEYS SECURITY SERVICES LIMITED



Company Documents

DateDescription
16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Change of details for Henleys Holdings Limited as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 62-64 Market Street Ashby-De-La-Zouch LE65 1AN England to 34 Waterloo Road Wolverhampton West Midlands WV1 4DG on 2023-12-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Steven Jevons as a director on 2023-06-07

View Document

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

View Accounts

Analyse these accounts
10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from C/O Henleys Security Doors Ltd Unit 7B Gatehouse Trading Estate Lichfield Road Walsall West Midlands WS8 6JZ England to 62-64 Market Street Ashby-De-La-Zouch LE65 1AN on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

Analyse these accounts
02/11/212 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

21/10/2121 October 2021 Notification of Steven Jevons as a person with significant control on 2018-09-18

View Document

21/10/2121 October 2021 Notification of Jason Charles Robbins as a person with significant control on 2018-09-18

View Document

21/10/2121 October 2021 Cessation of John Young as a person with significant control on 2018-09-18

View Document

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

View Accounts

Analyse these accounts


26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 34 WATERLOO ROAD WOLVERHAMPTON WV1 4DG UNITED KINGDOM

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JEVONS / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES ROBBINS / 03/08/2020

View Document

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

View Accounts

Analyse these accounts
07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 03/07/19 STATEMENT OF CAPITAL GBP 200

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR JASON CHARLES ROBBINS

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR STEVEN JEVONS

View Document

08/11/188 November 2018 COMPANY NAME CHANGED JYTF20 LIMITED CERTIFICATE ISSUED ON 08/11/18

View Document

29/06/1829 June 2018 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