- Company Overview for SECURITATEM INSTALLATIONS LIMITED (07902949)
- Filing history for SECURITATEM INSTALLATIONS LIMITED (07902949)
- People for SECURITATEM INSTALLATIONS LIMITED (07902949)
- More for SECURITATEM INSTALLATIONS LIMITED (07902949)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jun 2021 | AP01 | Appointment of Mrs Nanette Moulton as a director on 1 June 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
13 Jan 2021 | PSC02 | Notification of Securitatem Group Limited as a person with significant control on 22 December 2020 | |
13 Jan 2021 | PSC07 | Cessation of Adam John Rust as a person with significant control on 22 December 2020 | |
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
04 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Apr 2020 | PSC01 | Notification of Joseph Clayton Mcgee as a person with significant control on 9 March 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Joseph Clayton Mcgee on 27 February 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
28 May 2019 | AP01 | Appointment of Mr Joseph Clayton Mcgee as a director on 23 May 2019 | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 26 Church Street Church Street Bishop's Stortford Hertfordshire CM23 2LY to Unit 5 Roebuck Business Park Ashford Road Harrietsham Maidstone Kent ME17 1AB on 21 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates |