REGENCY SECURITY GROUP LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Gary Powers on 2024-01-01

View Document

15/01/2415 January 2024 Change of details for Mr Gary Powers as a person with significant control on 2024-01-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Group of companies' accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068540020001

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM REGENCY HOUSE FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YL

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR GARY POWERS / 10/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/01/1818 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY POWERS / 06/04/2016

View Document

18/01/1818 January 2018 SAIL ADDRESS CREATED

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/04/1411 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/12/123 December 2012 SECRETARY APPOINTED MR GARY POWERS

View Document

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY THERESE STOKES

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 SECRETARY APPOINTED MRS THERESE MARY STOKES

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 16/10/2009

View Document

14/05/0914 May 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

20/03/0920 March 2009 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