Advanced company searchLink opens in new window

SOMERTON SECURITY LIMITED

Company number 10853041

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)
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
01 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
21 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 July 2019
03 Jun 2019 AD01 Registered office address changed from 59 Beacontree Court, Beacontree Plaza, Gillette Way Reading RG2 0BS United Kingdom to 59 Beacontree Court, Beacontree Plaza, Gillette Way Reading RG2 0BS on 3 June 2019
31 May 2019 AD01 Registered office address changed from 18 Stoke Road Slough SL2 5AG England to 59 Beacontree Court, Beacontree Plaza, Gillette Way Reading RG2 0BS on 31 May 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 July 2018
04 Mar 2018 AD01 Registered office address changed from 169 Western Road Southall UB2 5HP England to 18 Stoke Road Slough SL2 5AG on 4 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Muhammad Nisar Khan as a director on 22 February 2018
22 Feb 2018 PSC07 Cessation of Muhammad Nisar Khan as a person with significant control on 22 February 2018
22 Feb 2018 PSC01 Notification of Nida Ebrahim as a person with significant control on 22 February 2018
22 Feb 2018 AP01 Appointment of Miss Nida Ebrahim as a director on 22 February 2018
22 Feb 2018 AD01 Registered office address changed from 169 Western Road Southall UB2 5HP England to 169 Western Road Southall UB2 5HP on 22 February 2018
06 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-06
  • GBP 100