Advanced company searchLink opens in new window

SECURE OPTIONS HIGH SECURITY DIVISION LTD

Company number 03413892

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)
04 Aug 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Apr 2000 AA Full accounts made up to 31 December 1999
18 Aug 1999 363s Return made up to 04/08/99; full list of members
18 Aug 1999 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
11 Aug 1999 AA Full accounts made up to 31 December 1998
28 Oct 1998 363a Return made up to 04/08/98; full list of members; amend
26 Oct 1998 MISC Res cancelling orig nc increaese
26 Oct 1998 MISC Amending 882R
26 Oct 1998 MISC 123 cancelling orig doc
03 Sep 1998 288a New secretary appointed
28 Aug 1998 363s Return made up to 04/08/98; full list of members
28 Aug 1998 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
27 May 1998 88(2)R Ad 08/04/98--------- £ si 49998@1=49998 £ ic 2/50000
27 May 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
27 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 May 1998 123 £ nc 1000/50000 08/04/98
07 Apr 1998 395 Particulars of mortgage/charge
12 Mar 1998 88(2)R Ad 27/02/98--------- £ si 12498@1=12498 £ ic 2/12500
12 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 Mar 1998 123 £ nc 1000/50000 27/02/98
11 Jan 1998 287 Registered office changed on 11/01/98 from: photon house weyvern park guildford surrey GU3 1NA
11 Jan 1998 287 Registered office changed on 11/01/98 from: 1 the billings walnut tree guildford surrey GU1 4YD
10 Dec 1997 225 Accounting reference date extended from 31/08/98 to 31/12/98
10 Dec 1997 288b Secretary resigned;director resigned
10 Dec 1997 288b Director resigned