NATIONAL SECURITY SCREENING AGENCY LIMITED
Company number 08172945
- Company Overview for NATIONAL SECURITY SCREENING AGENCY LIMITED (08172945)
- Filing history for NATIONAL SECURITY SCREENING AGENCY LIMITED (08172945)
- People for NATIONAL SECURITY SCREENING AGENCY LIMITED (08172945)
- More for NATIONAL SECURITY SCREENING AGENCY LIMITED (08172945)
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
|
|
03 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
09 Jun 2014 | SH08 | Change of share class name or designation |