SERENITY SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Registered office address changed from 18 School Road Sale M33 7XF England to 18 School Road Sale Cheshire M33 7XP on 2025-04-02 |
02/04/252 April 2025 | Director's details changed for Mr Gareth Towyn Jamieson-Jones on 2025-04-02 |
02/04/252 April 2025 | Change of details for Mr Gareth Towyn Jamieson-Jones as a person with significant control on 2025-04-02 |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
29/11/2429 November 2024 | Micro company accounts made up to 2023-08-31 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Registered office address changed from Trinity House 114 Northenden Road Sale Greater Manchester M33 3HD United Kingdom to 18 School Road Sale M33 7XF on 2024-10-22 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-03 with no updates |
16/05/2216 May 2022 | Micro company accounts made up to 2021-08-31 |
24/02/2224 February 2022 | Registered office address changed from C/O Davies Mclennon 93 Wellington Road North Stockport Cheshire SK4 2LR England to Trinity House 114 Northenden Road Sale Greater Manchester M33 3HD on 2022-02-24 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Confirmation statement made on 2021-08-03 with no updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/05/2112 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA HODGKISS |
17/03/2017 March 2020 | DIRECTOR APPOINTED MR GARETH TOWYN JAMIESON-JONES |
17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH TOWYN JAMIESON-JONES |
17/03/2017 March 2020 | CESSATION OF CLAIRE NATALIE RICHTER AS A PSC |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE RICHTER |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE HODGKISS |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
28/03/1828 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | DIRECTOR APPOINTED MS SOPHIE HODGKISS |
26/03/1826 March 2018 | DIRECTOR APPOINTED MS EMMA HODGKISS |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
04/08/164 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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