- Company Overview for SECURE SITE FIRE & SECURITY LTD (07028126)
- Filing history for SECURE SITE FIRE & SECURITY LTD (07028126)
- People for SECURE SITE FIRE & SECURITY LTD (07028126)
- More for SECURE SITE FIRE & SECURITY LTD (07028126)
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) |
---|---|---|---|
23 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
23 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
23 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
23 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
10 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
22 May 2024 | AP01 | Appointment of Mr Alfred Morris Davis as a director on 30 April 2024 | |
22 May 2024 | TM01 | Termination of appointment of Navjot Pandohar Rayet as a director on 30 April 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
12 Apr 2023 | TM01 | Termination of appointment of Shaun Miller as a director on 17 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Ms Navjot Pandohar Rayet as a director on 17 February 2023 | |
13 Mar 2023 | MA | Memorandum and Articles of Association | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | AP01 | Appointment of Mr Ben Howard as a director on 17 February 2023 | |
02 Mar 2023 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
02 Mar 2023 | PSC02 | Notification of Orbis Protect Limited as a person with significant control on 17 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Merill Services Limited as a person with significant control on 17 February 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ England to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2 March 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 |