Advanced company searchLink opens in new window

RETAIL SECURITY LIMITED

Company number 08915844

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
26 Mar 2021 AA Micro company accounts made up to 9 September 2020
19 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 9 September 2020
19 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Sep 2018 AD01 Registered office address changed from Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on 10 September 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 CH01 Director's details changed for Mr Geoffrey Green on 1 March 2015
07 Mar 2016 CERTNM Company name changed SE-kure controls europe LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
04 Mar 2016 TM01 Termination of appointment of Roger Leyden as a director on 31 May 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AD01 Registered office address changed from 25a Burley Road Oakham Rutland LE15 6DH to Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 1 June 2015
17 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
29 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
27 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-27
  • GBP 100