Advanced company searchLink opens in new window

SECURITAS TECHNOLOGY LIMITED

Company number 00181585

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)
02 May 2024 TM01 Termination of appointment of Shaun William Kennedy as a director on 1 May 2024
02 May 2024 TM01 Termination of appointment of Mark Andrew Coleman as a director on 1 May 2024
02 May 2024 AP01 Appointment of Mr Fernando Esteban Kandel Munoz as a director on 1 May 2024
13 Apr 2024 AA Full accounts made up to 31 December 2022
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 CH01 Director's details changed for Mr Shaun William Kennedy on 30 January 2024
14 Aug 2023 AP01 Appointment of Mr Adam John Norris as a director on 21 July 2023
30 Jun 2023 TM01 Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Shaun William Kennedy on 5 June 2023
08 Jun 2023 PSC05 Change of details for Niscayah Holdings Limited as a person with significant control on 15 March 2023
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
21 Mar 2023 AD02 Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
16 Mar 2023 AD04 Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
15 Mar 2023 CERTNM Company name changed stanley security solutions LIMITED\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
15 Mar 2023 AD01 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023
20 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
03 Feb 2023 AP01 Appointment of Mr Shaun William Kennedy as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 AP04 Appointment of Goodwille Limited as a secretary on 22 July 2022
26 Jul 2022 TM02 Termination of appointment of Steven John Costello as a secretary on 22 July 2022
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
11 May 2022 AA Full accounts made up to 31 December 2020
03 Mar 2022 AP01 Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022