Advanced company searchLink opens in new window

SECURITATEM INSTALLATIONS LIMITED

Company number 07902949

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)
12 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
24 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jun 2021 AP01 Appointment of Mrs Nanette Moulton as a director on 1 June 2021
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
13 Jan 2021 PSC02 Notification of Securitatem Group Limited as a person with significant control on 22 December 2020
13 Jan 2021 PSC07 Cessation of Adam John Rust as a person with significant control on 22 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 200
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
17 Apr 2020 PSC01 Notification of Joseph Clayton Mcgee as a person with significant control on 9 March 2020
27 Feb 2020 CH01 Director's details changed for Mr Joseph Clayton Mcgee on 27 February 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
28 May 2019 AP01 Appointment of Mr Joseph Clayton Mcgee as a director on 23 May 2019
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
22 May 2019 AA Unaudited abridged accounts made up to 31 January 2019
21 Mar 2019 AD01 Registered office address changed from 26 Church Street Church Street Bishop's Stortford Hertfordshire CM23 2LY to Unit 5 Roebuck Business Park Ashford Road Harrietsham Maidstone Kent ME17 1AB on 21 March 2019
17 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
16 May 2018 AA Unaudited abridged accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates