- Company Overview for UK WIDE SECURITY SOLUTIONS LTD (05709369)
- Filing history for UK WIDE SECURITY SOLUTIONS LTD (05709369)
- People for UK WIDE SECURITY SOLUTIONS LTD (05709369)
- More for UK WIDE SECURITY SOLUTIONS LTD (05709369)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2016 | AD01 | Registered office address changed from Suite 16, Andover House George Yard Andover Hampshire SP10 1PB England to Enterprise Centre Duke Close, West Way Andover SP10 5AP on 23 February 2016 | |
06 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | TM01 | Termination of appointment of Claire Noakes as a director on 28 December 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 16 Duke Close Walworth Industrial Estate Andover Hants SP10 5AP to Suite 16, Andover House George Yard Andover Hampshire SP10 1PB on 28 September 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2011 | TM01 | Termination of appointment of Tony Noakes as a director | |
21 Apr 2011 | AP01 | Appointment of Mrs Claire Noakes as a director | |
03 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
03 Mar 2011 | TM02 | Termination of appointment of Stuart Bushell as a secretary | |
01 Sep 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
16 Feb 2010 | AR01 | Annual return made up to 14 February 2009 with full list of shareholders | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 43 caxton close east portway andover hants SP10 3FG | |
28 May 2009 | AA | Accounts for a dormant company made up to 28 February 2009 |