HUNTER 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
01/05/251 May 2025 Appointment of Mr Simon Gareth Thomas as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Darren Green as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Lorraine Cook as a director on 2025-04-30

View Document

01/05/251 May 2025 Cessation of Terence Cook as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Cessation of Lorraine Cook as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Lorraine Cook as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Terry Cook as a director on 2025-04-30

View Document

01/05/251 May 2025 Notification of Spy Alarms Limited as a person with significant control on 2025-04-30

View Document

01/05/251 May 2025 Registered office address changed from 5 Fryatts Way Bexhill-on-Sea East Sussex TN39 4LW England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Thomas Henry Greville Howard as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Richard Mark West as a director on 2025-04-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 1999-06-05

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Director's details changed for Terry Cook on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mrs Lorraine Cook as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Terence Cook as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Secretary's details changed for Lorraine Cook on 2021-06-21

View Document

21/06/2121 June 2021 Director's details changed for Mrs Lorraine Cook on 2021-06-21

View Document

16/06/2116 June 2021 Registered office address changed from Walnut Tree Farm Cockmannings Lane Orpington Kent BR5 4HF to 5 Fryatts Way Bexhill-on-Sea East Sussex TN39 4LW on 2021-06-16

View Document

19/03/2119 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

12/01/1812 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM WALNUT TREE FARM COCKMANNINGS LANE ORPINGTON BR5 4HF ENGLAND

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM LYGON HOUSE 50 LONDON ROAD BROMLEY BR1 3RA

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/03/1524 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/05/142 May 2014 SECOND FILING WITH MUD 09/03/14 FOR FORM AR01

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS LORRAINE COOK

View Document

19/03/1419 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: WALNUT TREE FARM COCKMANNINGS LANE ORPINGTON KENT BR5 4HF

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: C/O SINCLAIR & CO SUITE 6 CARLTON CHAMBERS 5 STATION ROAD BROMLEY KENT BR2 0EY

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 COMPANY NAME CHANGED GREENCUBE LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

09/03/999 March 1999 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