Advanced company searchLink opens in new window

NATIONAL SECURITY SCREENING AGENCY LIMITED

Company number 08172945

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)
08 Aug 2018 CH01 Director's details changed for Mr Mark Ker Lindsay on 1 August 2018
17 Jul 2018 AD01 Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom to 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR on 17 July 2018
27 Apr 2018 CH01 Director's details changed for Mr Mark Ker Lindsay on 26 April 2018
14 Nov 2017 PSC02 Notification of Endatio Limited as a person with significant control on 13 November 2017
14 Nov 2017 PSC07 Cessation of Paul David Wallis as a person with significant control on 13 November 2017
14 Nov 2017 PSC07 Cessation of Jane Maria Wallis as a person with significant control on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Mark Ker Lindsay as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Paul David Wallis as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Jane Maria Wallis as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mrs Victoria Jane Hotchkin as a director on 13 November 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • GBP 4
03 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA on 16 January 2017
08 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 AP01 Appointment of Mrs Jane Maria Wallis as a director on 12 October 2016
16 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
08 Jul 2015 TM01 Termination of appointment of Andrew Louis Cunningham Galloway as a director on 30 June 2015
08 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Nov 2014 AD01 Registered office address changed from 21 Southampton Street Southampton SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 8 November 2014
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
09 Jun 2014 SH08 Change of share class name or designation