GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 72 Avalon House Lower Mortlake Road Richmond TW9 2JY. Change occurred on Thursday 26th March 2020. Company's previous address: Epic House Suite G5 18 Darnall Road Sheffeild S9 5AA England.
filed on: 26th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th March 2020.
filed on: 25th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th March 2020
filed on: 25th, March 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th February 2020.
filed on: 14th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Epic House Suite G5 18 Darnall Road Sheffeild S9 5AA. Change occurred on Thursday 13th February 2020. Company's previous address: 8 Westgate Road Newcastle upon Tyne NE1 1SA United Kingdom.
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Epic House Suite G5 18 Darnall Road Sheffeild S9 5AA. Change occurred on Thursday 13th February 2020. Company's previous address: 18 Epic House Suite G5 18 Darnall Road Sheffeild S9 5AA England.
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 13th February 2020
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th January 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Westgate Road Newcastle upon Tyne NE1 1SA. Change occurred on Monday 20th May 2019. Company's previous address: 2 West Bank Batley WF17 8LG England.
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th May 2019.
filed on: 19th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 7th January 2019.
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 West Bank Batley WF17 8LG. Change occurred on Thursday 31st January 2019. Company's previous address: Epic House Suite G5 18 Darnall Road Sheffield South Yorkshire S9 5AA England.
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 7th January 2019
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd January 2019
filed on: 22nd, January 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 30th October 2018
filed on: 30th, October 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th January 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Epic House Suite G5 18 Darnall Road Sheffield South Yorkshire S9 5AA. Change occurred on Thursday 30th November 2017. Company's previous address: 264 Darnall Road Sheffield S9 5AN England.
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd November 2017
filed on: 2nd, November 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 12th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sunday 29th January 2017 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 29th January 2017 director's details were changed
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 24-7 smart security LTDcertificate issued on 05/12/16
filed on: 5th, December 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 264 Darnall Road Sheffield S9 5AN. Change occurred on Sunday 4th December 2016. Company's previous address: 621 Greenland Road Sheffield S9 5HH England.
filed on: 4th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 621 Greenland Road Sheffield S9 5HH. Change occurred on Saturday 3rd September 2016. Company's previous address: Suit F4 18-20 Darnall Road Sheffield S9 5AA England.
filed on: 3rd, September 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 3rd, September 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suit F4 18-20 Darnall Road Sheffield S9 5AA. Change occurred on Wednesday 16th March 2016. Company's previous address: 86 Balfour Road Sheffield South Yorkshire S9 4RY.
filed on: 16th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suit F4 18-20 Darnall Road Sheffield S9 5AA. Change occurred on Wednesday 16th March 2016. Company's previous address: Suit 4 Suit 4 18-20 Darnall Road Sheffield South Yorkshire S9 5AB United Kingdom.
filed on: 16th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 29th January 2015 director's details were changed
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 8th December 2014
filed on: 8th, December 2014
|
resolution |
|
CERTNM |
Company name changed europian security services LTDcertificate issued on 08/12/14
filed on: 8th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 1st, December 2014
|
incorporation |
Free Download
(7 pages)
|