SECURITAS TECHNOLOGY OPERATIONS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Statement of capital on 2023-07-20

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

08/06/238 June 2023 Director's details changed for Mr Shaun William Kennedy on 2023-06-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

21/03/2321 March 2023 Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP

View Document

16/03/2316 March 2023 Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP

View Document

15/03/2315 March 2023 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 2023-03-15

View Document

15/03/2315 March 2023 Certificate of change of name

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

03/02/233 February 2023 Appointment of Mr Mark Andrew Coleman as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Shaun William Kennedy as a director on 2023-02-01

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Stanley Security Solutions - Europe Limited as a person with significant control on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN LORD

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JOHN PETER HELAS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER

View Document

01/07/141 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

19/03/1419 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012

View Document

08/07/138 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

04/07/124 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY TRIPP / 20/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 20/06/2011

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY APPOINTED FRED HAYHURST

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY ALEX HENDERSON

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN CASEY TRIPP

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

22/02/0722 February 2007 £ NC 500000/11800000 02/

View Document

22/02/0722 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: BLICK HOUSE BRAMBLE ROAD SWINDON WILTSHIRE SN2 8ER

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED BLICK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 29/12/05

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 AUDITOR'S RESIGNATION

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 S386 DISP APP AUDS 21/03/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BLICK HOUSE BRAMBLE ROAD SWINDON WILTSHIRE SN2 6ER

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 S252 DISP LAYING ACC 01/09/94

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 13/04/91; CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9014 August 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/01/9010 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 7 BRIDFORD ROAD MARSH BARTON EXETER DEVON EX2 8QX

View Document

08/11/888 November 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

22/07/8722 July 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

03/04/873 April 1987 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/8616 July 1986 ANNUAL RETURN MADE UP TO 02/06/86

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/05/604 May 1960 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