- Company Overview for ARMOUR SECURITY (LONDON) LIMITED (01778799)
- Filing history for ARMOUR SECURITY (LONDON) LIMITED (01778799)
- People for ARMOUR SECURITY (LONDON) LIMITED (01778799)
- Charges for ARMOUR SECURITY (LONDON) LIMITED (01778799)
- More for ARMOUR SECURITY (LONDON) LIMITED (01778799)
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) |
---|---|---|---|
26 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
26 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
12 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
12 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
09 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
09 Jul 2024 | PSC05 | Change of details for New Path Fire and Security Ltd as a person with significant control on 26 July 2021 | |
20 May 2024 | AP01 | Appointment of Mr Ray Behan as a director on 20 May 2024 | |
09 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
09 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
19 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
19 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
11 Oct 2023 | AD01 | Registered office address changed from 86 Security House, Goodwin Road London N9 0BJ England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 11 October 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
11 Sep 2023 | AD01 | Registered office address changed from 826 Green Lanes London N21 2RT England to 86 Security House, Goodwin Road London N9 0BJ on 11 September 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | MA | Memorandum and Articles of Association | |
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | MR01 | Registration of charge 017787990002, created on 24 November 2022 | |
29 Nov 2022 | MR04 | Satisfaction of charge 017787990001 in full | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
13 Apr 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Jan 2022 | AP01 | Appointment of Mr Christopher Stott as a director on 10 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Steffan Niels Rygaard as a director on 10 January 2022 |