Advanced company searchLink opens in new window

SECURITY DEPOTS LTD

Company number 10339619

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)
09 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
17 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
12 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
05 Mar 2023 AP01 Appointment of Mr Aminu Abdulai as a director on 1 March 2023
05 Mar 2023 AD01 Registered office address changed from Elim Business Centre Drew's Road Salisbury SP2 7SN England to Rediscover Life Centre Drew's Road Salisbury Wiltshire SP2 7SN on 5 March 2023
01 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Aug 2022 AD01 Registered office address changed from 6 Vokes Way Vokes Way Salisbury SP2 9FQ England to Elim Business Centre Drew's Road Salisbury SP2 7SN on 1 August 2022
29 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
12 Nov 2021 MR01 Registration of charge 103396190001, created on 10 November 2021
07 Oct 2021 TM01 Termination of appointment of Fred Munyinda Namutulo as a director on 7 October 2021
02 Aug 2021 AP01 Appointment of Mr Fred Munyinda Namutulo as a director on 25 July 2021
29 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
15 May 2021 TM01 Termination of appointment of Timothy Hara as a director on 15 May 2021
02 Mar 2021 CH01 Director's details changed for Mr Walinase Nyirongo on 22 August 2016
02 Mar 2021 TM02 Termination of appointment of Langizya Sanga as a secretary on 2 February 2021
02 Mar 2021 CH01 Director's details changed for Mr Timothy Hara on 2 February 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-30
27 Dec 2020 PSC04 Change of details for Mr Walinase Nyirongo as a person with significant control on 1 January 2020
27 Dec 2020 CH01 Director's details changed for Mr Timothy Hara on 27 December 2020
20 Nov 2020 AP01 Appointment of Mr Timothy Hara as a director on 20 November 2020
08 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 6 Vokes Way Vokes Way Salisbury SP2 9FQ on 8 September 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
26 Jan 2020 CH01 Director's details changed for Mr Walinase Nyirongo on 26 January 2020