V&G SECURITY SOLUTIONS LTD.

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

07/03/237 March 2023 Termination of appointment of Nathan David John Sunnucks as a director on 2023-03-06

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

09/05/229 May 2022 Registration of charge 072221810001, created on 2022-05-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR GRANT SPENCER SALTMERIS / 28/12/2020

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 11 CLIFF ROAD SANDOWN IOW PO36 8NS ENGLAND

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SPENCER SALTMERIS / 28/12/2020

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR NATHAN DAVID JOHN SUNNUCKS

View Document

23/10/2023 October 2020 CESSATION OF VERONICA JOAN BAREHAM AS A PSC

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE BASON

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR VERONICA BAREHAM

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT SPENCER SALTMERIS

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR GRANT SPENCER SALTMERIS

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM POND CLOSE WARLANDS LANE SHALFLEET NEWPORT PO30 4NG ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR GEORGE CHARLES BASON

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED SIGHTGUARD SECURITY LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

25/06/1925 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 37-39 HIGH STREET WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4LU

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS VERONICA JOAN BAREHAM

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR HARRY TRICKEY

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ANTHONY LEWIS

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

01/05/151 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/05/1423 May 2014 DIRECTOR APPOINTED MR HARRY DAVID TRICKEY

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR VICTOR LEWIS

View Document

14/05/1414 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT FREDERICK TURNER

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR LEWIS

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR ANTHONY LEWIS

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY APPOINTED ROBERT FREDERICK TURNER

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR VICTOR FREDERICK LEWIS

View Document

25/10/1025 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information