- Company Overview for NEWARK SECURITY SERVICES LIMITED (03364804)
- Filing history for NEWARK SECURITY SERVICES LIMITED (03364804)
- People for NEWARK SECURITY SERVICES LIMITED (03364804)
- More for NEWARK SECURITY SERVICES LIMITED (03364804)
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 |