- Company Overview for SECURITY DESIGN CENTRE LIMITED (01484213)
- Filing history for SECURITY DESIGN CENTRE LIMITED (01484213)
- People for SECURITY DESIGN CENTRE LIMITED (01484213)
- Charges for SECURITY DESIGN CENTRE LIMITED (01484213)
- More for SECURITY DESIGN CENTRE LIMITED (01484213)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
09 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
09 Nov 2021 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 7 East Pallant Chichester PO19 1TR on 9 November 2021 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
01 Sep 2020 | PSC04 | Change of details for Mr David John Trimmer as a person with significant control on 1 September 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr David John Trimmer on 26 August 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Richard Anthony Bissett as a director on 23 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
18 Jun 2019 | PSC05 | Change of details for The Bloomfield Holdings Group Limited as a person with significant control on 17 June 2019 | |
18 Jun 2019 | PSC07 | Cessation of The Bloomfield Holdings Group Limited as a person with significant control on 6 April 2016 | |
18 Jun 2019 | PSC07 | Cessation of The Bloomfield Holdings Group Limited as a person with significant control on 6 April 2016 | |
18 Jun 2019 | PSC05 | Change of details for The Bloomfield Holdings Group Limited as a person with significant control on 19 August 2016 | |
17 Jun 2019 | PSC01 | Notification of David John Trimmer as a person with significant control on 29 March 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Trigate Business Centre 210-220 Hagley Road West Quinton Birmingham B68 0NP England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 13 June 2019 | |
11 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/09/2017 | |
12 Sep 2018 | CS01 |
12/09/18 Statement of Capital gbp 5025.82
|
|
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |