- Company Overview for ALL SECURITY LIMITED (00952490)
- Filing history for ALL SECURITY LIMITED (00952490)
- People for ALL SECURITY LIMITED (00952490)
- Charges for ALL SECURITY LIMITED (00952490)
- More for ALL SECURITY LIMITED (00952490)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from S B C House Restmor Way Wallington Surrey SM6 7AH to Berkeley House 86 High Street Carshalton SM5 3AE on 16 April 2021 | |
15 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
02 Dec 2019 | AD02 | Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB England to Sbc House Restmor Way Wallington Surrey SM6 7AH | |
06 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
14 Nov 2018 | AD04 | Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH | |
14 Nov 2018 | AD04 | Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH | |
01 May 2018 | CH01 | Director's details changed for Duncan Thomas Phillips on 28 April 2017 | |
01 May 2018 | CH01 | Director's details changed for Mr Oladapo Hakeem Subair on 28 April 2017 | |
01 May 2018 | CH01 | Director's details changed for Mrs Marilyn Jean Phillips on 28 April 2017 | |
01 May 2018 | CH03 | Secretary's details changed for Mrs Marilyn Jean Phillips on 28 April 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH England to S B C House Restmor Way Wallington Surrey SM6 7AH on 28 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Colston House 1a Colston Avenue Carshalton Surrey SM5 2PH to Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH on 24 April 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |