Advanced company searchLink opens in new window

ARMOUR SECURITY (LONDON) LIMITED

Company number 01778799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • RES13 ‐ Re; facility agreement/debenture/investment guarantee 24/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company document/agreements/promotion of the company 24/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
28 Jun 2021 MR01 Registration of charge 017787990001, created on 21 June 2021
18 Jun 2021 TM01 Termination of appointment of Lindsay Stuart Russell as a director on 28 May 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association