WE ARE SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
19/12/2419 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 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with updates |
02/02/242 February 2024 | Director's details changed for Mr Gary Michael Catley on 2024-02-02 |
02/02/242 February 2024 | Termination of appointment of Coleen Elizabeth Catley as a secretary on 2024-02-02 |
02/02/242 February 2024 | Cessation of Coleen Elizabeth Catley as a person with significant control on 2024-02-02 |
02/02/242 February 2024 | Change of details for Mr Gary Michael Catley as a person with significant control on 2024-02-02 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
08/08/198 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
04/04/184 April 2018 | DIRECTOR APPOINTED MR BILLY MANN - CATLEY |
03/04/183 April 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 100 |
03/04/183 April 2018 | DIRECTOR APPOINTED MR LUKE MICHAEL CATLEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | COMPANY NAME CHANGED AVON & SOMERSET GUARDING SERVICES LIMITED CERTIFICATE ISSUED ON 06/05/16 |
31/03/1631 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 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 |
25/03/1525 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL CATLEY / 19/03/2010 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/06/0422 June 2004 | SECRETARY'S PARTICULARS CHANGED |
22/06/0422 June 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
05/11/015 November 2001 | NEW SECRETARY APPOINTED |
05/11/015 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
05/11/015 November 2001 | SECRETARY RESIGNED |
19/04/0119 April 2001 | RETURN MADE UP TO 19/03/01; NO CHANGE OF MEMBERS |
09/01/019 January 2001 | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS |
30/12/0030 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0021 November 2000 | STRIKE-OFF ACTION DISCONTINUED |
15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
08/11/008 November 2000 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 61 DUCHESS WAY BRISTOL AVON BS16 1EX |
08/11/008 November 2000 | SECRETARY RESIGNED |
08/11/008 November 2000 | NEW SECRETARY APPOINTED |
31/10/0031 October 2000 | FIRST GAZETTE |
28/04/9928 April 1999 | NEW SECRETARY APPOINTED |
28/04/9928 April 1999 | NEW DIRECTOR APPOINTED |
27/04/9927 April 1999 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 61 DUCHESS WAY BRISTOL BS16 1EX |
26/03/9926 March 1999 | REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
26/03/9926 March 1999 | SECRETARY RESIGNED |
26/03/9926 March 1999 | DIRECTOR RESIGNED |
19/03/9919 March 1999 | 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