SECURITAS TECHNOLOGY LIMITED

24 Old Queen Street, London, SW1H 9HP, United Kingdom
StatusACTIVE
Company No.00181585
CategoryPrivate Limited Company
Incorporated06 May 1922
Age101 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

SECURITAS TECHNOLOGY LIMITED is an active private limited company with number 00181585. It was incorporated 101 years, 11 months, 27 days ago, on 06 May 1922. The company address is 24 Old Queen Street, London, SW1H 9HP, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun William Kennedy

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Coleman

Termination date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mr Fernando Esteban Kandel Munoz

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-30

Officer name: Mr Shaun William Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Norris

Appointment date: 2023-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rishabh Asit Adalja

Termination date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun William Kennedy

Change date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-15

Psc name: Niscayah Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2023

Category: Address

Type: AD02

Old address: 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England

New address: 24 Old Queen Street London SW1H 9HP

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Mar 2023

Category: Address

Type: AD04

New address: 24 Old Queen Street London SW1H 9HP

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanley security solutions LIMITED\certificate issued on 15/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: 270 Bath Road Slough Berkshire SL1 4DX United Kingdom

New address: 24 Old Queen Street London SW1H 9HP

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Goodwille Limited

Change date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Shaun William Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Coleman

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Goodwille Limited

Appointment date: 2022-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Costello

Termination date: 2022-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mrs Helen Teresa Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Stephanie Irene Merrifield

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Irene Merrifield

Change date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-19

Psc name: Niscayah Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

New address: 270 Bath Road Slough Berkshire SL1 4DX

Change date: 2021-11-19

Old address: Stanley House Bramble Road Swindon Wilts SN2 8ER

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Gboyega Obafemi

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gboyega Obafemi

Appointment date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Matthew Giles Thomas Marriott

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Rishabh Asit Adalja

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Rishabh Asit Adalja

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Giles Thomas Marriott

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Lord

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Jason James Thomas Unsworth

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Jason James Thomas Unsworth

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Giles Thomas Marriott

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Matthew Giles Thomas Marriott

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Matthew Giles Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: John Peter Helas

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Stubbs

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanie Irene Merrifield

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Smiley

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Kumar Sood

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr John Peter Helas

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2015

Category: Address

Type: AD03

New address: 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Andrew Stephen Lord

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mitchell Cowley

Termination date: 2015-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-08

Officer name: Mr Mark Richard Smiley

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Quentin Ginnever

Termination date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cogzell

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven John Costello

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fred Hayhurst

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2013

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fred Hayhurst

Change date: 2012-09-10

Documents

View document PDF

Move registers to registered office company

Date: 04 Jul 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 09 Oct 2012

Category: Address

Type: AD02

Old address: 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Stubbs

Documents

View document PDF

Resolution

Date: 12 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Jan 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Tripp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Cogzell

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mitchell Cowley

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: Mr Bruce Quentin Ginnever

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: John Casey Tripp

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Kumar Sood

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 23 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fred Hayhurst

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alex henderson

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed john casey tripp

Documents

View document PDF


Some Companies

BEYOND PERFORMANCE 4X4 LTD

11 CARNBANK,BALLYCLARE,BT39 0FB

Number:NI631032
Status:ACTIVE
Category:Private Limited Company

ESMERALDA RIGEL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10766740
Status:ACTIVE
Category:Private Limited Company

GP RIGGING SERVICES LIMITED

8 CASTLEGATE,DONCASTER,DN11 9QU

Number:09576279
Status:ACTIVE
Category:Private Limited Company

HAYLEYB WEDDINGS LIMITED

16 MERTON WAY,WEST MOLESEY,KT8 1PQ

Number:08926420
Status:ACTIVE
Category:Private Limited Company

SHAW & CO. ESTATE AGENTS LIMITED

910 UXBRIDGE ROAD,HAYES,UB4 0RW

Number:07787435
Status:ACTIVE
Category:Private Limited Company

TOBOOK.CO.UK LTD

179 FILLONGLEY ROAD,MERIDEN,CV7 7LT

Number:07560578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source