Advanced company searchLink opens in new window

HANSARD SECURITY SERVICES LIMITED

Company number 03602200

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
20 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
25 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
01 Aug 2017 PSC07 Cessation of Timothy Marlow Barker as a person with significant control on 6 February 2017
01 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
01 Aug 2017 PSC01 Notification of Patricia Valerie Barker as a person with significant control on 6 February 2017
01 Aug 2017 PSC01 Notification of Timothy Marlow Barker as a person with significant control on 6 April 2016
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
09 Mar 2017 TM01 Termination of appointment of Timothy Marlow Barker as a director on 6 February 2017
09 Mar 2017 AP01 Appointment of Mrs Patricia Valerie Barker as a director on 6 February 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Oct 2016 CH01 Director's details changed for Timothy Marlow Barker on 24 October 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
17 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
09 Jul 2015 CH01 Director's details changed for Timothy Marlow Barker on 1 April 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
11 Feb 2014 AD01 Registered office address changed from 70 St Mary Axe London EC3A 8BE United Kingdom on 11 February 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders