- 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) |
---|---|---|---|
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
|
|
17 Jun 2021 | MA | Memorandum and Articles of Association | |
04 Jun 2021 | AP01 | Appointment of Mr Andrew William Richard Hill as a director on 28 May 2021 | |
04 Jun 2021 | PSC02 | Notification of New Path Fire and Security Ltd as a person with significant control on 28 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Madeleine Philippa Jane Russell as a person with significant control on 28 May 2021 | |
04 Jun 2021 | PSC07 | Cessation of Lindsay Stuart Russell as a person with significant control on 28 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Madeleine Philippa Jane Russell as a director on 28 May 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Steffan Niels Rygaard as a director on 28 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Feb 2019 | PSC01 | Notification of Madeleine Philippa Jane Russell as a person with significant control on 28 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Tony Laurence Macaulay as a director on 24 January 2019 | |
05 Feb 2019 | PSC07 | Cessation of Tony Laurence Macaulay as a person with significant control on 24 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Mrs Madeleine Philippa Jane Russell as a director on 28 January 2019 | |
04 May 2018 | AD01 | Registered office address changed from 71 st Marks Road Bush Hill Park Enfield Middlesex EN1 1BJ to 826 Green Lanes London N21 2RT on 4 May 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates |