- Company Overview for THE SURVEILLANCE GROUP LIMITED (04246863)
- Filing history for THE SURVEILLANCE GROUP LIMITED (04246863)
- People for THE SURVEILLANCE GROUP LIMITED (04246863)
- Charges for THE SURVEILLANCE GROUP LIMITED (04246863)
- More for THE SURVEILLANCE GROUP LIMITED (04246863)
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) |
---|---|---|---|
09 Nov 2017 | PSC04 | Change of details for Mr Timothy Craig Young as a person with significant control on 9 November 2017 | |
01 Aug 2017 | MR01 | Registration of charge 042468630007, created on 1 August 2017 | |
20 Jul 2017 | CH03 | Secretary's details changed for Mrs Valerie Ann Douglas on 19 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Timothy Craig Young on 19 July 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mr Timothy Craig Young as a person with significant control on 19 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | MR01 | Registration of charge 042468630005, created on 7 August 2014 | |
07 Aug 2014 | MR01 | Registration of charge 042468630006, created on 7 August 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Timothy Craig Young on 1 July 2014 | |
17 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
17 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Nov 2011 | CH03 | Secretary's details changed for Valerie Ann Douglas on 4 November 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from Brook House Whittington Hall Worcester WR5 2RX on 20 July 2011 |