OAKPARK SECURITY SOLUTIONS LTD

Company Documents

DateDescription
12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY HOOD / 01/01/2013

View Document

01/08/121 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE HOOD

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARTH THOMPSELL

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY HOOD / 14/05/2010

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLE GWEN HOOD / 14/05/2010

View Document

08/09/108 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY HOOD / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH THOMPSELL / 01/10/2009

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM OAKPARK BARFORD ROAD ST NEOTS CAMBRIDGESHIRE PE19 6WA

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 20 SKEIFS ROW BENWICK MARCH CAMBRIDGESHIRE PE15 0XB

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED GUARDSMAN SECURITY SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 20/10/05

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: G OFFICE CHANGED 19/01/00 3 THE OLD SCHOOL UGG MERE COURT ROAD RAMSEY ST MARY'S CAMBRIDGESHIRE PE17 1RQ

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

31/07/9731 July 1997 EXEMPTION FROM APPOINTING AUDITORS 08/07/97

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: G OFFICE CHANGED 09/07/97 ROMAN COTTAGE MEWS BUCKS DROVE ST MARYS RAMSEY HUNTINGDON CAMBRIDGESHIRE PE17 1TA

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 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