(AD01) New registered office address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG. Change occurred on Thursday 7th December 2023. Company's previous address: Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN.
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 16th April 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 16th April 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 15th May 2021
filed on: 15th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 1st December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 131.56 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 131.56 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN. Change occurred on Monday 13th October 2014. Company's previous address: The Gt1 Suite, Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) 131.56 GBP is the capital in company's statement on Wednesday 7th May 2014
capital
|
|
(AD01) Change of registered office on Thursday 27th March 2014 from C/O King Loose & Co St. John's House 5 South Parade Summertown Oxford OX2 7JL England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed glamex security LIMITEDcertificate issued on 20/02/14
filed on: 20th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Monday 30th September 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 29th June 2013.
filed on: 29th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 29th June 2013.
filed on: 29th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2013 to Sunday 31st March 2013
filed on: 31st, March 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) 131.56 GBP is the capital in company's statement on Wednesday 20th February 2013
filed on: 18th, March 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 15th March 2013.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th April 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st January 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 113.78 GBP is the capital in company's statement on Monday 10th January 2011
filed on: 3rd, February 2011
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 26th January 2011
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th April 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(18 pages)
|
(SH01) 102.67 GBP is the capital in company's statement on Monday 29th March 2010
filed on: 23rd, April 2010
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 14th April 2010 from C/O Park Place Communications 4Th Floor Denman House 20 Piccadilly London W1J 0DG
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(SH01) 100.67 GBP is the capital in company's statement on Wednesday 10th March 2010
filed on: 13th, April 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 31st, March 2010
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd March 2010.
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 26th January 2010 from C/O Cobbetts Llp 70 Gray's Inn Road London WC1X 8BT
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(SH01) 85.00 GBP is the capital in company's statement on Thursday 14th January 2010
filed on: 25th, January 2010
| capital
|
Free Download
(5 pages)
|
(SH01) 82.50 GBP is the capital in company's statement on Friday 4th December 2009
filed on: 15th, January 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 22nd, December 2009
| resolution
|
Free Download
(45 pages)
|
(288a) On Tuesday 16th June 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 16th June 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed denman security LIMITEDcertificate issued on 06/05/09
filed on: 2nd, May 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2009
| incorporation
|
Free Download
(19 pages)
|