SECURITY AGENT LTD.

Company Documents

DateDescription
15/02/2215 February 2022 Director's details changed for Mr Zoltan Heja on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Zoltan Heja as a person with significant control on 2022-02-15

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / ZOLTAN HEJA / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN HEJA / 11/03/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/03/202 March 2020 COMPANY NAME CHANGED SECURITAS - IT&SECURITY LTD. CERTIFICATE ISSUED ON 02/03/20

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 52. WILLINGSWORTH ROAD. WEDNESBURY WS10 7NJ ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / ZOLTAN HEJAS / 09/03/2018

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED MARSHAL TRANS LTD. CERTIFICATE ISSUED ON 10/03/18

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR ZOLTAN HEJAS

View Document

09/03/189 March 2018 DIRECTOR APPOINTED ZOLTAN HEJAS

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR. LASZLO DEAK / 09/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR LASZLO DEAK

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ZOLTAN HEJA

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 10. MAITLAND AVENUE CAMBRIDGE CB4 1TB

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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