SRG SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered office address changed from Suite 28 8 Shepherd Market Mayfair London W1J 7JY England to Office 28 8 Shepherd Market Mayfair London W1J 7JY on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Subrosa Group Global Limited as a person with significant control on 2025-05-01 |
04/08/254 August 2025 New | Change of details for Srg (International) Limited as a person with significant control on 2025-04-28 |
04/08/254 August 2025 New | Director's details changed for Mr Martin Pask on 2025-07-18 |
04/08/254 August 2025 New | Director's details changed for Mr Niall Burns on 2025-07-18 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-09 with updates |
28/02/2428 February 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-05-31 |
19/07/2319 July 2023 | Director's details changed for Mr Martin Pask on 2023-07-14 |
19/07/2319 July 2023 | Change of details for Srg (International) Limited as a person with significant control on 2023-07-14 |
19/07/2319 July 2023 | Director's details changed for Mr Niall Burns on 2023-07-14 |
14/07/2314 July 2023 | Registered office address changed from Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL England to Suite 28 8 Shepherd Market Mayfair London W1J 7JY on 2023-07-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-09 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/12/2228 December 2022 | Secretary's details changed for Martin Pask on 2022-12-23 |
28/12/2228 December 2022 | Director's details changed for Mr Martin Pask on 2022-12-23 |
28/12/2228 December 2022 | Director's details changed for Mr Niall Burns on 2022-12-23 |
23/12/2223 December 2022 | Registered office address changed from 6 Brook Street London W1S 1BB England to Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL on 2022-12-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
04/01/184 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
05/04/175 April 2017 | COMPANY NAME CHANGED IRC SECURITY LTD CERTIFICATE ISSUED ON 05/04/17 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
27/05/1627 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM GROUND FLOOR, CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2 LANSDOWNE ROW BERKELEY SQUARE MAYFAIR LONDON W1J 6HL |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/02/1315 February 2013 | SECOND FILING WITH MUD 09/05/12 FOR FORM AR01 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/05/1231 May 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/11/112 November 2011 | SECOND FILING WITH MUD 09/05/11 FOR FORM AR01 |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PASK / 17/06/2011 |
20/06/1120 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL BURNS / 17/06/2011 |
20/06/1120 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
20/06/1120 June 2011 | SAIL ADDRESS CREATED |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | 09/05/10 NO CHANGES |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/0827 June 2008 | DIRECTOR AND SECRETARY APPOINTED MARTIN PASK |
19/05/0819 May 2008 | DIRECTOR APPOINTED NIALL BURNS |
13/05/0813 May 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED |
09/05/089 May 2008 | 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