SWORD SECURITY (N.I.) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Notification of Bidvest Noonan (Uk) Ltd as a person with significant control on 2023-07-21

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

25/04/2425 April 2024 Cessation of Robinson Services Ltd as a person with significant control on 2023-07-21

View Document

20/12/2320 December 2023 Registered office address changed from Unit 8 Edgewater Business Park Belfast BT3 9JQ Northern Ireland to Unit 7 Edgewater Road Edgewater Business Park Belfast BT3 9JQ on 2023-12-20

View Document

19/12/2319 December 2023 Registered office address changed from 68 Donegall Pass Belfast BT7 1BU Northern Ireland to Unit 8 Edgewater Business Park Belfast BT3 9JQ on 2023-12-19

View Document

16/11/2316 November 2023 Current accounting period extended from 2023-06-24 to 2023-12-24

View Document

22/08/2322 August 2023 Appointment of Kathy Mcdermott as a director on 2023-07-21

View Document

22/08/2322 August 2023 Termination of appointment of Gillian Robinson as a director on 2023-07-21

View Document

22/08/2322 August 2023 Appointment of Mark Holligan as a director on 2023-07-21

View Document

22/08/2322 August 2023 Appointment of Declan Doyle as a director on 2023-07-21

View Document

22/08/2322 August 2023 Appointment of Cormac Shiels as a director on 2023-07-21

View Document

22/08/2322 August 2023 Termination of appointment of David Robinson as a director on 2023-07-21

View Document

17/08/2317 August 2023 Satisfaction of charge NI0357280008 in full

View Document

17/08/2317 August 2023 Satisfaction of charge NI0357280007 in full

View Document

07/08/237 August 2023 Cessation of David James Robinson as a person with significant control on 2023-07-21

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2022-06-19

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

28/02/2228 February 2022 Accounts for a small company made up to 2021-06-20

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-21

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES ROBINSON

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

20/03/2020 March 2020 PREVSHO FROM 30/06/2019 TO 27/06/2019

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR IAN LEE

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ROBINSON / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 25/04/2019

View Document

19/04/1919 April 2019 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0357280008

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINSON SERVICES LTD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY FIONA NOBLE

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD CAIN

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA NOBLE

View Document

11/04/1911 April 2019 CESSATION OF BERNARD DAVID CAIN AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF FIONA NOBLE AS A PSC

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED DAVID ROBINSON

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS GILLIAN ROBINSON

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0357280007

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

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

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/04/135 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/125 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/11/1128 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JAMISON

View Document

28/10/1128 October 2011 28/10/11 STATEMENT OF CAPITAL GBP 64

View Document

28/10/1128 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1127 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/118 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/118 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/104 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA NOBLE / 03/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HASTINGS JAMISON / 03/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVID CAIN / 03/03/2010

View Document

09/10/099 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 03/03/09 ANNUAL RETURN SHUTTLE

View Document

26/02/0926 February 2009 CHANGE IN SIT REG ADD

View Document

08/10/088 October 2008 31/05/08 ANNUAL ACCTS

View Document

16/04/0816 April 2008 03/03/08

View Document

05/10/075 October 2007 31/05/07 ANNUAL ACCTS

View Document

08/06/078 June 2007 03/03/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 31/05/06 ANNUAL ACCTS

View Document

07/04/067 April 2006 03/03/06 ANNUAL RETURN SHUTTLE

View Document

06/04/066 April 2006 31/05/05 ANNUAL ACCTS

View Document

06/07/056 July 2005 0000

View Document

03/02/053 February 2005 RET BY CO PURCH OWN SHARS

View Document

28/01/0528 January 2005 31/05/04 ANNUAL ACCTS

View Document

14/01/0514 January 2005 CHANGE OF DIRS/SEC

View Document

14/01/0514 January 2005 SPECIAL/EXTRA RESOLUTION

View Document

19/07/0419 July 2004 31/05/03 ANNUAL ACCTS

View Document

24/03/0424 March 2004 03/03/04 ANNUAL RETURN SHUTTLE

View Document

06/03/036 March 2003 03/03/03 ANNUAL RETURN SHUTTLE

View Document

26/09/0226 September 2002 31/05/02 ANNUAL ACCTS

View Document

14/05/0214 May 2002 03/03/02 ANNUAL RETURN SHUTTLE

View Document

28/09/0128 September 2001 31/05/01 ANNUAL ACCTS

View Document

11/09/0111 September 2001 UPDATED MEM AND ARTS

View Document

11/09/0111 September 2001 RETURN OF ALLOT OF SHARES

View Document

11/09/0111 September 2001 SPECIAL/EXTRA RESOLUTION

View Document

11/09/0111 September 2001 NOT OF INCR IN NOM CAP

View Document

19/08/0119 August 2001 RETURN OF ALLOT OF SHARES

View Document

06/04/016 April 2001 03/03/01 ANNUAL RETURN SHUTTLE

View Document

08/01/018 January 2001 31/05/00 ANNUAL ACCTS

View Document

28/09/0028 September 2000 CHANGE OF DIRS/SEC

View Document

07/05/007 May 2000 SPECIAL/EXTRA RESOLUTION

View Document

07/05/007 May 2000 UPDATED MEM AND ARTS

View Document

07/05/007 May 2000 SPECIAL/EXTRA RESOLUTION

View Document

07/05/007 May 2000 NOT OF INCR IN NOM CAP

View Document

16/03/0016 March 2000 03/03/00 ANNUAL RETURN SHUTTLE

View Document

23/02/0023 February 2000 CHANGE OF ARD

View Document

01/11/991 November 1999 PARS RE MORTAGE

View Document

29/06/9929 June 1999 CHANGE OF DIRS/SEC

View Document

29/06/9929 June 1999 RETURN OF ALLOT OF SHARES

View Document

29/06/9929 June 1999 CHANGE OF DIRS/SEC

View Document

29/06/9929 June 1999 CHANGE IN SIT REG ADD

View Document

27/05/9927 May 1999 CHANGE OF DIRS/SEC

View Document

11/03/9911 March 1999 CHANGE OF DIRS/SEC

View Document

11/03/9911 March 1999 CHANGE OF DIRS/SEC

View Document

03/03/993 March 1999 MEMORANDUM

View Document

03/03/993 March 1999 PARS RE DIRS/SIT REG OFF

View Document

03/03/993 March 1999 CERTIFICATE OF INCORPORATION

View Document

03/03/993 March 1999 ARTICLES

View Document

03/03/993 March 1999 DECLN COMPLNCE REG NEW CO

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