Advanced company searchLink opens in new window

SURVEILLANCE HOLDINGS LIMITED

Company number 06421337

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)
02 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Nov 2011 CH03 Secretary's details changed for Valerie Ann Douglas on 4 November 2011
23 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
22 Nov 2010 AD01 Registered office address changed from Brook House Whittington Hall Worcester WR5 2RX on 22 November 2010
08 Nov 2010 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 AD01 Registered office address changed from 1&2 Fields Yard Plough Lane Hereford HR4 0EL United Kingdom on 11 August 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Timothy Craig Young on 1 November 2009
13 Nov 2009 AD01 Registered office address changed from 1 and 2 Fields Yard Plough Lane Hereford HB4 0EL on 13 November 2009
29 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
22 Dec 2008 363a Return made up to 07/11/08; full list of members
16 Feb 2008 395 Particulars of mortgage/charge
10 Jan 2008 SA Statement of affairs
10 Jan 2008 88(2)R Ad 19/12/07--------- £ si 818000@.1=81800 £ ic 2/81802
02 Jan 2008 123 Nc inc already adjusted 19/12/07
02 Jan 2008 122 S-div 19/12/07
02 Jan 2008 MEM/ARTS Memorandum and Articles of Association
02 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 19/12/07
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Dec 2007 395 Particulars of mortgage/charge
29 Nov 2007 CERTNM Company name changed ingleby (1759) LIMITED\certificate issued on 29/11/07
27 Nov 2007 225 Accounting reference date shortened from 30/11/08 to 31/07/08
27 Nov 2007 288b Secretary resigned