W H 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 |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/09/2517 September 2025 New | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to 102 Fulham Palace Road London W6 9PL on 2025-09-17 |
20/08/2520 August 2025 New | Termination of appointment of Lucy Hinckley as a director on 2025-08-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
25/09/2325 September 2023 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to 109 Gloucester Place London W1U 6JW on 2023-09-25 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Amended total exemption full accounts made up to 2021-12-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-26 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2021-11-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-26 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1813 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
22/12/1722 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
12/11/1712 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/02/1714 February 2017 | SECRETARY APPOINTED MS LUCY HALFORD |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, SECRETARY EMMA WILDE |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/01/165 January 2016 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/05/1429 May 2014 | SECRETARY APPOINTED EMMA WILDE |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, SECRETARY MARK SEYMOUR |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | DIRECTOR APPOINTED MR STEVEN JOHN WILDE |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/02/1328 February 2013 | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION |
28/02/1328 February 2013 | COMPANY NAME CHANGED JCB SECURITY LIMITED CERTIFICATE ISSUED ON 28/02/13 |
06/12/126 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY SEYMOUR / 26/10/2012 |
06/12/126 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBERT HINCKLEY / 26/10/2012 |
06/12/126 December 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 210-211 WATERLOO STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2NQ UNITED KINGDOM |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
27/07/1127 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM THE OLD MARKET HOUSE 72 HIGH STREET STEYNING WEST SUSSEX BN44 3RD UK |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 210-211 WATERLOO STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2NQ UNITED KINGDOM |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT HINCKLEY / 02/10/2009 |
16/11/1016 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
16/11/1016 November 2010 | APPOINTMENT TERMINATED, DIRECTOR MUNGO KER |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT HINCKLEY / 01/06/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUNGO DOUGLAS KER / 01/06/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT HINCKLEY / 02/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUNGO DOUGLAS KER / 02/10/2009 |
17/11/0917 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
21/04/0921 April 2009 | DIRECTOR APPOINTED MR MUNGO DOUGLAS KER |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 38 HIGH STREET STEYNING WEST SUSSEX BN44 3YE |
28/10/0828 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM GRATWICKS HOUSE CHURCH LANE ASHURST WEST SUSSEX BN44 3AR |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/03/0831 March 2008 | SECRETARY APPOINTED MR MARK ANTHONY SEYMOUR |
31/03/0831 March 2008 | APPOINTMENT TERMINATED SECRETARY ALISON BROOK |
06/11/076 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | NEW DIRECTOR APPOINTED |
14/11/0614 November 2006 | NEW SECRETARY APPOINTED |
06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
06/11/066 November 2006 | DIRECTOR RESIGNED |
06/11/066 November 2006 | SECRETARY RESIGNED |
26/10/0626 October 2006 | 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