Advanced company searchLink opens in new window

SECURITY GUARDING SPECIALISTS LIMITED

Company number 03748330

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)
26 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
20 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016.
03 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
12 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

Statement of capital on 2014-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015
08 Apr 2014 AA01 Current accounting period extended from 28 February 2014 to 31 July 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 Jan 2013 AAMD Amended accounts made up to 28 February 2012
06 Sep 2012 CERTNM Company name changed security guarding specialist LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
06 Sep 2012 CONNOT Change of name notice
15 Aug 2012 CERTNM Company name changed gerhard consulting LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
09 Aug 2012 CONNOT Change of name notice
24 Jul 2012 AA Total exemption full accounts made up to 28 February 2012
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from , Overseas House 66-68, High Road, Bushey Heath, Herts, WD23 1GG, England on 16 July 2012
16 Jul 2012 AP01 Appointment of Mr Cusack Arthur Gordon as a director
16 Jul 2012 TM01 Termination of appointment of Gerhard Fourie as a director
16 Jul 2012 TM02 Termination of appointment of Sharon Etherington as a secretary
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
31 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from , the Annexe Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD on 4 May 2011
15 Sep 2010 AA Total exemption full accounts made up to 28 February 2010