SERENITY SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

02/04/252 April 2025 Director's details changed for Mr Gareth Towyn Jamieson-Jones on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Gareth Towyn Jamieson-Jones as a person with significant control on 2025-04-02

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-08-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA HODGKISS

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR GARETH TOWYN JAMIESON-JONES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH TOWYN JAMIESON-JONES

View Document

17/03/2017 March 2020 CESSATION OF CLAIRE NATALIE RICHTER AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RICHTER

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HODGKISS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS SOPHIE HODGKISS

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS EMMA HODGKISS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

04/08/164 August 2016 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