VESPASIAN 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 |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-17 with updates |
23/02/2423 February 2024 | Notification of Oliver Thomas Gardiner as a person with significant control on 2024-02-17 |
23/02/2423 February 2024 | Withdrawal of a person with significant control statement on 2024-02-23 |
11/01/2411 January 2024 | Termination of appointment of Keith Gardiner as a secretary on 2023-10-22 |
11/01/2411 January 2024 | Termination of appointment of Keith Gardiner as a director on 2023-10-22 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM THE WHITE HOUSE 164 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7EH UNITED KINGDOM |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HODGE / 27/04/2017 |
27/04/1727 April 2017 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES GARDINER / 27/04/2017 |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GARDINER / 27/04/2017 |
27/04/1727 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS GARDINER / 27/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
30/01/1730 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH GARDINER / 29/01/2017 |
29/01/1729 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES GARDINER / 29/01/2017 |
29/01/1729 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS GARDINER / 29/01/2017 |
29/01/1729 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GARDINER / 29/01/2017 |
26/01/1726 January 2017 | DIRECTOR APPOINTED MR SIMON HODGE |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/05/1620 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GARDINER / 01/12/2014 |
27/01/1527 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH GARDINER / 01/12/2014 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES GARDINER / 01/12/2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
22/02/1222 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10 |
22/02/1122 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 50 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
23/02/1023 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS GARDINER / 09/06/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES GARDINER / 01/01/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GARDINER / 01/01/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS GARDINER / 01/01/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
17/02/0617 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/02/0617 February 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
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