WARD SECURITY HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Kevin Michael Ward as a director on 2025-08-01

View Document

15/08/2515 August 2025 NewCessation of Kevin Michael Ward as a person with significant control on 2025-08-01

View Document

15/08/2515 August 2025 NewTermination of appointment of Nicholas John Parrett as a director on 2025-08-01

View Document

15/08/2515 August 2025 NewNotification of Dart Bidco Limited as a person with significant control on 2025-08-01

View Document

15/08/2515 August 2025 NewAppointment of Mr Kealan Turley as a director on 2025-08-01

View Document

01/08/251 August 2025 NewStatement of capital on 2025-07-16

View Document

09/07/259 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Satisfaction of charge 131239560001 in full

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

24/07/2324 July 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Resolutions

View Document

20/03/2320 March 2023 Director's details changed for Mr Benjamin Matthew Draper on 2023-03-20

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

08/02/238 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Resolutions

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Change of name notice

View Document

21/10/2121 October 2021 Appointment of Mr Nicholas John Parrett as a director on 2021-10-01

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

09/06/219 June 2021 26/05/21 STATEMENT OF CAPITAL GBP 2300

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL WARD

View Document

08/06/218 June 2021 CESSATION OF BENJAMIN MATTHEW DRAPER AS A PSC

View Document

08/06/218 June 2021 26/05/21 STATEMENT OF CAPITAL GBP 200

View Document

18/05/2118 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131239560002

View Document

05/05/215 May 2021 ADOPT ARTICLES 30/03/2021

View Document

05/05/215 May 2021 ARTICLES OF ASSOCIATION

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR CHARLES PAUL HARVEY

View Document

14/04/2114 April 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131239560001

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW DRAPER / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW DRAPER / 13/01/2021

View Document

11/01/2111 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information