SMITHS SECURITY SERVICES 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

30/08/2330 August 2023 Cessation of Verifier Capital Limited as a person with significant control on 2023-08-10

View Document

30/08/2330 August 2023 Notification of Securitas Technology Limited as a person with significant control on 2023-08-10

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023 Statement of capital on 2023-07-19

View Document

19/07/2319 July 2023 Resolutions

View Document

30/06/2330 June 2023 Termination of appointment of Rishabh Asit Adalja as a director on 2023-06-30

View Document

20/03/2320 March 2023 Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield South 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

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

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

03/03/223 March 2022 Appointment of Mr Rishabh Asit Adalja as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Mrs Helen Teresa Wheeler as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01

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 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Verifier Capital Limited as a person with significant control 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

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

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

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

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

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

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

View Document

20/03/1420 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: C/O STANLEY UK HOLDING LIMITED 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S. YORKS S9 1XH

View Document

08/10/128 October 2012 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

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

25/01/1225 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

25/01/1225 January 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/03/112 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR FRED HAYHURST

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, SUITE 16 BEAUFORT COURT ADMIRALS WAY, SOUTH QUAY DOCKLANDS, LONDON, E14 9XL

View Document

02/03/112 March 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR BRUCE QUENTIN GINNEVER

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTONOIU

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGERS

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR MATTHEW ROGERS

View Document

07/07/097 July 2009 DIRECTOR RESIGNED STEVEN LANE

View Document

21/01/0921 January 2009 SECRETARY RESIGNED RBS SECRETARY LIMITED

View Document

24/12/0824 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

23/12/0823 December 2008 DIRECTOR'S PARTICULARS STEVEN LANE

View Document

23/12/0823 December 2008 DIRECTOR'S PARTICULARS CHRISTOPHER ANTONOIU

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 DIRECTOR'S PARTICULARS CHRISTOPHER ANTONOIU

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/06/0825 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

22/12/0722 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: THE OLD CORONER'S COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 255 LONDON ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 9EH

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND

View Document

01/12/041 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS; AMEND

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: UNIT 15 7 WEST WAY OXFORD OX2 OJB

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED 29/05/00

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 � NC 10000/160000 02/10/97

View Document

18/12/9718 December 1997 NC INC ALREADY ADJUSTED 02/10/97

View Document

18/12/9718 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/10/97

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/03/976 March 1997 ALTER MEM AND ARTS 31/01/97

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

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

17/11/9417 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 1 WALTON STREET, OXFORD OX2 6AJ

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/11/9211 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/09/897 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 7600 29/06/89

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/12/878 December 1987 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

18/11/8718 November 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 18/11/87

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED E. SMITH & CO. (LOCKSMITHS) LIMI TED CERTIFICATE ISSUED ON 19/11/87

View Document

02/12/862 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/08/779 August 1977 ANNUAL ACCOUNTS MADE UP DATE 30/06/76

View Document

16/06/7516 June 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information