Advanced company searchLink opens in new window

SMITHS SECURITY SERVICES LIMITED

Company number 01216132

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2023 DS01 Application to strike the company off the register
30 Aug 2023 PSC02 Notification of Securitas Technology Limited as a person with significant control on 10 August 2023
30 Aug 2023 PSC07 Cessation of Verifier Capital Limited as a person with significant control on 10 August 2023
19 Jul 2023 SH19 Statement of capital on 19 July 2023
  • GBP 1
19 Jul 2023 CAP-SS Solvency Statement dated 14/07/23
19 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jul 2023 SH20 Statement by Directors
30 Jun 2023 TM01 Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023
20 Mar 2023 AD02 Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
16 Mar 2023 AD04 Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
15 Mar 2023 AD01 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023
20 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
03 Feb 2023 AP01 Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Shaun William Kennedy as a director on 1 February 2023
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2023 CS01 Confirmation statement made on 30 September 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 TM02 Termination of appointment of Steven John Costello as a secretary on 22 July 2022
26 Jul 2022 AP04 Appointment of Goodwille Limited as a secretary on 22 July 2022
03 Mar 2022 AP01 Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022
03 Mar 2022 AP01 Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022