REGENCY SECURITY SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Full accounts made up to 2024-04-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Previous accounting period extended from 2023-04-29 to 2023-04-30 |
02/02/242 February 2024 | Registration of charge 071488010005, created on 2024-02-02 |
15/01/2415 January 2024 | Director's details changed for Mr Gary Powers on 2024-01-01 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
15/01/2415 January 2024 | Director's details changed for Mr Gary Powers on 2024-01-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Full accounts made up to 2022-04-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | FULL ACCOUNTS MADE UP TO 30/04/20 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | FULL ACCOUNTS MADE UP TO 30/04/19 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | FULL ACCOUNTS MADE UP TO 30/04/18 |
29/01/1929 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM REGENCY HOUSE FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / REGENCY SECURITY GROUP LIMITED / 10/01/2019 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/02/186 February 2018 | FULL ACCOUNTS MADE UP TO 30/04/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
18/01/1818 January 2018 | SAIL ADDRESS CREATED |
18/01/1818 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGENCY SECURITY GROUP LIMITED |
18/01/1818 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB REG PSC |
18/01/1818 January 2018 | CESSATION OF GARY POWERS AS A PSC |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
06/02/176 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
21/04/1621 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/03/1622 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
10/02/1610 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
13/01/1613 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071488010004 |
03/08/153 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071488010003 |
29/06/1529 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071488010002 |
09/03/159 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
27/01/1527 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
27/02/1427 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
28/01/1428 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
22/03/1322 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
29/01/1329 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
10/02/1210 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, SECRETARY THERESE STOKES |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
02/09/112 September 2011 | PREVEXT FROM 28/02/2011 TO 30/04/2011 |
07/06/117 June 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
04/06/114 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/02/1111 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
11/02/1111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 31/01/2011 |
06/02/116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY POWERS / 31/01/2011 |
24/09/1024 September 2010 | CHANGE OF NAME 21/09/2010 |
24/09/1024 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/02/106 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REGENCY SECURITY SERVICES (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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