- Company Overview for SAFEGUARD SECURITY SYSTEMS LTD (10518201)
- Filing history for SAFEGUARD SECURITY SYSTEMS LTD (10518201)
- People for SAFEGUARD SECURITY SYSTEMS LTD (10518201)
- More for SAFEGUARD SECURITY SYSTEMS LTD (10518201)
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 Feb 2024 | PSC04 | Change of details for Mr Stephen Blackwell as a person with significant control on 15 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Stephen Blackwell on 15 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Christopher Mark Clifton on 15 February 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from Unit 11 Langley Business Court Worlds End Beedon Newbury Berkshire RG20 8RY England to Unit 5 Queen Isabelle House Kingsclere Park Kingsclere Newbury RG20 4SW on 20 February 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
08 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 23 February 2023
|
|
13 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
05 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2022 | PSC04 | Change of details for Mr Stephen Blackwell as a person with significant control on 7 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
07 Dec 2021 | PSC04 | Change of details for Mr Stephen Blackwell as a person with significant control on 6 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Christopher Mark Clifton on 6 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Stephen Blackwell on 6 December 2021 | |
07 Dec 2021 | PSC04 | Change of details for Mr Christopher Mark Clifton as a person with significant control on 6 December 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
21 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Christopher Mark Clifton on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Stephen Blackwell on 19 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Hilltop Office Marridge Hill Ramsbury Wiltshire SN8 2HG to Unit 11 Langley Business Court Worlds End Beedon Newbury Berkshire RG20 8RY on 19 February 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates |