- Company Overview for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- Filing history for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- People for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- Charges for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- Insolvency for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- More for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
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) |
---|---|---|---|
04 Oct 2016 | MR01 | Registration of charge 047309310002, created on 21 September 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | MA | Memorandum and Articles of Association | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
07 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
12 Jan 2016 | SH08 | Change of share class name or designation | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | CH01 | Director's details changed for Matthew Edwards on 1 October 2014 | |
30 Apr 2015 | CH03 | Secretary's details changed for John Nicholson on 1 October 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 | |
06 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
26 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
26 Apr 2013 | AP03 | Appointment of John Nicholson as a secretary | |
26 Apr 2013 | AP03 | Appointment of John Nicholson as a secretary | |
04 Jan 2013 | TM01 | Termination of appointment of John Gorton as a director | |
04 Jan 2013 | TM02 | Termination of appointment of John Gorton as a secretary | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |