Advanced company searchLink opens in new window

ARGENBRIGHT SECURITY EUROPE LIMITED

Company number 13249975

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)
22 Nov 2024 CH01 Director's details changed for Mr Daniel Lee Hardy on 22 November 2024
19 Nov 2024 CH01 Director's details changed for Mr Daniel Lee Hardy on 19 November 2024
16 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
09 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
16 Aug 2024 AD01 Registered office address changed from Greenside House, Station Road London N22 7DE to Greenside House, 50 Station Road Wood Green London N22 7DE on 16 August 2024
16 Aug 2024 AD01 Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7DE England to Greenside House, Station Road London N22 7DE on 16 August 2024
16 Jul 2024 AD01 Registered office address changed from Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY England to Greenside House 50 Station Road Wood Green London N22 7DE on 16 July 2024
24 May 2024 AA Group of companies' accounts made up to 31 March 2023
12 Mar 2024 AP01 Appointment of Mr Daniel Lee Hardy as a director on 11 March 2024
29 Jan 2024 TM01 Termination of appointment of Jason Trigg as a director on 1 December 2023
21 Nov 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
25 Jul 2023 MR01 Registration of charge 132499750003, created on 24 July 2023
11 May 2023 TM01 Termination of appointment of Vishal Varshney as a director on 5 May 2023
21 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
24 Feb 2023 PSC01 Notification of Frank Argenbright Jr as a person with significant control on 1 August 2022
06 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
01 Dec 2022 CERTNM Company name changed amberstone security group LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
16 Nov 2022 MR01 Registration of charge 132499750002, created on 15 November 2022
15 Nov 2022 MR01 Registration of charge 132499750001, created on 8 November 2022
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 TM01 Termination of appointment of Andrew John Gillies as a director on 1 August 2022
03 Aug 2022 PSC07 Cessation of Jason Trigg as a person with significant control on 1 August 2022
03 Aug 2022 PSC02 Notification of Ah Uk Pvt. Ltd as a person with significant control on 1 August 2022