Advanced company searchLink opens in new window

ALL ROUND SECURITY LIMITED

Company number 08172699

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)
21 Nov 2023 CH01 Director's details changed for Mr James Robert Price on 18 October 2023
21 Nov 2023 PSC04 Change of details for James Robert Price as a person with significant control on 18 October 2023
07 Nov 2023 TM01 Termination of appointment of Simon Price as a director on 20 October 2023
06 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 30 November 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
10 Mar 2022 CH01 Director's details changed for Mr James Price on 23 February 2022
10 Mar 2022 PSC04 Change of details for James Robert Price as a person with significant control on 23 February 2022
10 Mar 2022 CH01 Director's details changed for Mr Simon Price on 23 February 2022
10 Mar 2022 PSC04 Change of details for Mr Simon Price as a person with significant control on 23 February 2022
10 Mar 2022 AD01 Registered office address changed from 101 Rose Drive Chesham Buckinghamshire HP5 1RT to Unit 2C Botley Lane Ley Hill Chesham Buckinghamshire HP5 1XS on 10 March 2022
17 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 30 November 2020
01 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
17 Jun 2020 AA Micro company accounts made up to 30 November 2019
04 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
11 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with updates
11 Oct 2018 TM01 Termination of appointment of James Robert Price as a director on 22 December 2017
27 Dec 2017 AD01 Registered office address changed from 101 Rose Drive Rose Drive Chesham Buckinghamshire HP5 1RT England to 101 Rose Drive Chesham Buckinghamshire HP5 1RT on 27 December 2017
22 Dec 2017 TM01 Termination of appointment of Valerie Ann Holmes as a director on 6 December 2017
22 Dec 2017 TM01 Termination of appointment of Stanley Joseph Holmes as a director on 6 December 2017
22 Dec 2017 AP01 Appointment of Mr James Price as a director on 6 December 2017
22 Dec 2017 AP01 Appointment of Simon Price as a director