Advanced company searchLink opens in new window

SECURITY HARDWARE LIMITED

Company number 05621964

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)
24 Nov 2017 PSC02 Notification of Eurocell Building Plastics Limited as a person with significant control on 24 February 2017
24 Nov 2017 PSC07 Cessation of Nigel Ridgway as a person with significant control on 24 February 2017
10 Aug 2017 ANNOTATION Rectified The form AP01 was removed from the public register on 12/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
05 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
06 Apr 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
06 Apr 2017 AD01 Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to Fairbrook House Clover Nook Road Alfreton Derby DE55 4RF on 6 April 2017
06 Apr 2017 AP03 Appointment of Gerald Copley as a secretary on 24 February 2017
06 Apr 2017 AP01 Appointment of Mr Mark Jonathan Warwick Kelly as a director on 24 February 2017
06 Apr 2017 AP01 Appointment of Mr Michael Iain Scott as a director on 24 February 2017
06 Apr 2017 TM01 Termination of appointment of Graham Wilfred Pearce as a director on 24 February 2017
06 Apr 2017 TM01 Termination of appointment of Nigel Ridgway as a director on 24 February 2017
06 Apr 2017 TM01 Termination of appointment of Peter Dennis Hunt as a director on 24 February 2017
06 Apr 2017 TM01 Termination of appointment of Ruth Ridgway as a director on 24 February 2017
06 Apr 2017 TM02 Termination of appointment of Ruth Ridgway as a secretary on 24 February 2017
09 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition/section 190 24/02/2017
24 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
20 Jan 2016 CH01 Director's details changed for Ruth Ridgway on 1 November 2015
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2015 SH10 Particulars of variation of rights attached to shares
10 Dec 2015 SH08 Change of share class name or designation
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Jun 2015 AP01 Appointment of Mr Peter Dennis Hunt as a director on 1 June 2015
03 Jun 2015 AP01 Appointment of Mr Graham Wilfred Pearce as a director on 1 June 2015