SECURITAS SECURITY SERVICES (UK) LIMITED
Company number 01146486
- Company Overview for SECURITAS SECURITY SERVICES (UK) LIMITED (01146486)
- Filing history for SECURITAS SECURITY SERVICES (UK) LIMITED (01146486)
- People for SECURITAS SECURITY SERVICES (UK) LIMITED (01146486)
- Charges for SECURITAS SECURITY SERVICES (UK) LIMITED (01146486)
- More for SECURITAS SECURITY SERVICES (UK) LIMITED (01146486)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
02 Jul 2019 | TM01 | Termination of appointment of Brian Riis Nielsen as a director on 28 June 2019 | |
28 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
13 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
20 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
22 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
14 Jun 2016 | CH01 | Director's details changed for Brian Riis Nielsen on 1 August 2015 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Shaun William Kennedy on 1 August 2015 | |
14 Jun 2016 | CH01 | Director's details changed for Mr John Joseph Collins on 1 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
18 Jun 2015 | AAMD | Amended full accounts made up to 31 December 2014 | |
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
30 Jul 2014 | TM01 | Termination of appointment of Oshin Cassidy as a director on 31 May 2014 | |
23 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Mar 2014 | AP01 | Appointment of Brian Riis Nielsen as a director | |
09 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
05 Aug 2013 | CH01 | Director's details changed for Mr John Joseph Collins on 1 August 2013 |