SECURITY & FINANCE LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
31/03/2331 March 2023 | Application to strike the company off the register |
01/12/221 December 2022 | Confirmation statement made on 2022-11-24 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Termination of appointment of Bridget Anne Thorn as a secretary on 2022-05-05 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/09/2010 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
20/08/2020 August 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 100 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
28/08/1928 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
28/09/1828 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
14/09/1714 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | ADOPT ARTICLES 03/12/2013 |
03/12/153 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
15/08/1515 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/12/149 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | APPOINTMENT TERMINATED, SECRETARY RONALD BELL |
01/08/141 August 2014 | SECRETARY APPOINTED MS BRIDGET ANNE THORN |
23/07/1423 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 15/07/2014 |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 15/07/2014 |
23/07/1423 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN BELL / 15/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/12/1319 December 2013 | SECOND FILING FOR FORM SH01 |
10/12/1310 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 04/12/2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN BELL / 04/12/2013 |
10/12/1310 December 2013 | 04/12/13 STATEMENT OF CAPITAL GBP 100000 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 04/12/2013 |
03/12/133 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/12/1219 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/05/129 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 08/05/2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 08/05/2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN BELL / 08/05/2012 |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 11 WESTDENE SUMMERHOUSE ROAD GODALMING SURREY GU7 1QL |
20/12/1120 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/01/1112 January 2011 | Annual return made up to 24 November 2010 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JEAN BELL / 21/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL BELL / 21/12/2009 |
21/12/0921 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
23/12/0823 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/12/0622 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/05/0618 May 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 |
28/10/0528 October 2005 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0421 December 2004 | NEW DIRECTOR APPOINTED |
09/12/049 December 2004 | NEW DIRECTOR APPOINTED |
03/12/043 December 2004 | SECRETARY RESIGNED |
03/12/043 December 2004 | DIRECTOR RESIGNED |
24/11/0424 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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