Advanced company searchLink opens in new window

SAI GLOBAL SECURITY LIMITED

Company number 06908546

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)
26 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
11 Jul 2017 TM01 Termination of appointment of Anne Scorey as a director on 30 June 2017
08 Mar 2017 AP01 Appointment of Joseph John Kiernicki as a director on 10 February 2017
08 Mar 2017 AD01 Registered office address changed from Grove House Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 8 March 2017
08 Mar 2017 TM01 Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017
04 Oct 2016 TM01 Termination of appointment of Anthony William Durrant as a director on 29 August 2016
04 Oct 2016 AP01 Appointment of Mr Paul Russell Butcher as a director on 29 August 2016
04 Oct 2016 TM01 Termination of appointment of Sergio Schiller Thompson-Flores as a director on 29 August 2016
04 Oct 2016 AP01 Appointment of Anne Scorey as a director on 29 August 2016
04 Oct 2016 AP01 Appointment of Geoffrey Paul Richardson as a director on 29 August 2016
04 Oct 2016 TM01 Termination of appointment of Stephen Harold Gant as a director on 29 August 2016
23 Jun 2016 AA Accounts for a small company made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
18 Sep 2015 AA Accounts for a small company made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
07 Nov 2014 AA Accounts for a small company made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to Grove House Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG on 1 September 2014
04 Aug 2014 AP01 Appointment of Mr Anthony William Durrant as a director on 1 July 2014
16 Jun 2014 AP01 Appointment of Mr Stephen Harold Gant as a director
16 Jun 2014 TM01 Termination of appointment of Simon Claridge as a director
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
24 Sep 2013 AD01 Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 24 September 2013
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
03 Aug 2012 AP01 Appointment of Sergio Schiller Thompson-Flores as a director