(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 5th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Access 465 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 2021-10-26
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 25th, October 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 080570450003 in full
filed on: 6th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080570450005, created on 2021-04-30
filed on: 5th, May 2021
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 080570450002 in full
filed on: 4th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 15th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 080570450001 in full
filed on: 4th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-09-16
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 080570450004, created on 2020-05-07
filed on: 12th, May 2020
| mortgage
|
Free Download
(21 pages)
|
(CH01) On 2020-04-21 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Commercial Street Tredegar Gwent NP22 3DJ to Access 465 Rassau Industrial Estate Ebbw Vale Gwent NP23 5SD on 2020-02-11
filed on: 11th, February 2020
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080570450003, created on 2020-02-03
filed on: 4th, February 2020
| mortgage
|
Free Download
(24 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2019-06-30
filed on: 3rd, February 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2019-12-08
filed on: 8th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-08
filed on: 8th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-11-28
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 1st, October 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2019-07-24 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-24 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080570450002, created on 2019-07-02
filed on: 3rd, July 2019
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 2019-06-24
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-05-31 to 2019-06-30
filed on: 5th, June 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2018-09-19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-09-19
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-19 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2018-09-01
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-04
filed on: 4th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2016-08-10 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-03 with full list of members
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-25: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-05-03 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080570450001, created on 2015-04-20
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
(AAMD) Amended total exemption small company accounts data made up to 2014-05-31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ to 36 Commercial Street Tredegar Gwent NP22 3DJ on 2014-07-28
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-07-28: 2.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-05-03 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-07: 1 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 23rd, July 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013-07-19 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-15
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed securiforce security services LIMITEDcertificate issued on 12/07/13
filed on: 12th, July 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-05-03 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Barrell & Co 36 Commercial Street Tredegar Gwent NP22 3DJ Wales on 2013-07-08
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 72 Caerau Road Newport Gwent NP20 4HJ Wales on 2013-07-08
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(7 pages)
|