AVONDALE SECURITY SERVICES LIMITED
Company number 08053516
- Company Overview for AVONDALE SECURITY SERVICES LIMITED (08053516)
- Filing history for AVONDALE SECURITY SERVICES LIMITED (08053516)
- People for AVONDALE SECURITY SERVICES LIMITED (08053516)
- More for AVONDALE SECURITY SERVICES LIMITED (08053516)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
06 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
15 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
01 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
20 Apr 2020 | PSC04 | Change of details for Mr Nicholas Joseph Curran as a person with significant control on 21 October 2019 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
27 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
16 May 2017 | CH01 | Director's details changed for Mr Nicholas Joseph Curran on 16 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from 08 Stucley Place 8 Stucley Place London NW1 8NS England to 171-173 Gray's Inn Road London WC1X 8UE on 11 May 2017 | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from 12-13 Stucley Place London NW1 8NS to 08 Stucley Place 8 Stucley Place London NW1 8NS on 23 March 2016 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|