S1 SECURITY SERVICES LTD

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
44 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 20/04/2012

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
42 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 14/09/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 14/09/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TULLIS / 09/08/2010

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TULLIS / 04/09/2009

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARNERS (SECRETARIES) LIMITED / 29/03/2010

View Document

03/09/093 September 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 COMPANY NAME CHANGED PENTALE LTD
CERTIFICATE ISSUED ON 03/09/09

View Document

29/01/0929 January 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED WARNERSOL NO 3 LIMITED
CERTIFICATE ISSUED ON 29/01/09

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN KENNEDY

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED JAMES ROBERT TULLIS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
26 GEORGE SQUARE
EDINBURGH
MIDLOTHIAN
EH8 9LD

View Document

14/01/0914 January 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