SECURITY GUARDING SPECIALISTS LIMITED
Company number 03748330
- Company Overview for SECURITY GUARDING SPECIALISTS LIMITED (03748330)
- Filing history for SECURITY GUARDING SPECIALISTS LIMITED (03748330)
- People for SECURITY GUARDING SPECIALISTS LIMITED (03748330)
- Charges for SECURITY GUARDING SPECIALISTS LIMITED (03748330)
- More for SECURITY GUARDING SPECIALISTS LIMITED (03748330)
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
|
|
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
Statement of capital on 2014-08-04
|
|
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
|
|
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
|
|
06 Sep 2012 | CONNOT | Change of name notice | |
15 Aug 2012 | CERTNM |
Company name changed gerhard consulting LIMITED\certificate issued on 15/08/12
|
|
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 |