Advanced company searchLink opens in new window

NEWARK SECURITY SERVICES LIMITED

Company number 03364804

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)
27 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
29 Feb 2024 AP01 Appointment of Ms Kelly Ann Samuels as a director on 29 February 2024
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 May 2023 AD01 Registered office address changed from The Bungalow 1 Grange Road Newark Nottinghamshire NG24 4LH United Kingdom to Lockton House Business Centre King Street Mablethorpe Lincolnshire LN12 2EQ on 8 May 2023
08 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
08 May 2023 PSC04 Change of details for Mr Paul Derek Samuels as a person with significant control on 6 April 2023
08 May 2023 CH01 Director's details changed for Mr Paul Derek Samuels on 6 April 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
03 May 2022 PSC04 Change of details for Mr Paul Derek Samuels as a person with significant control on 1 January 2022
03 May 2022 CH01 Director's details changed for Mr Paul Derek Samuels on 1 January 2022
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Oct 2021 AD01 Registered office address changed from Unit 9 Maxwell Road Peterborough Cambridgeshire PE2 7HU England to The Bungalow 1 Grange Road Newark Nottinghamshire NG24 4LH on 4 October 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
11 May 2020 PSC04 Change of details for Mr Paul Derek Samuels as a person with significant control on 1 May 2020
11 May 2020 CH01 Director's details changed for Mr Paul Derek Samuels on 1 May 2020
11 May 2020 AD01 Registered office address changed from 114 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA England to Unit 9 Maxwell Road Peterborough Cambridgeshire PE2 7HU on 11 May 2020
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
04 May 2019 PSC04 Change of details for Mr Paul Derek Samuels as a person with significant control on 1 May 2019
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Sep 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 114 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on 11 September 2018
07 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates