SECURITEL SERVICE LIMITED

Maria House Maria House, Brighton, BN1 5NP
StatusACTIVE
Company No.03838659
CategoryPrivate Limited Company
Incorporated09 Sep 1999
Age24 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

SECURITEL SERVICE LIMITED is an active private limited company with number 03838659. It was incorporated 24 years, 8 months, 7 days ago, on 09 September 1999. The company address is Maria House Maria House, Brighton, BN1 5NP.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Securitel (Sussex)Holdings Limited

Notification date: 2022-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Mary Parker

Cessation date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-11

Psc name: Andrew Jonathan Parker

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-28

Officer name: Mr Jack Page

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Jonathan Parker

Termination date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-28

Officer name: Andrew Jonathan Parker

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-29

Psc name: Mrs Angela Mary Parker

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-29

Psc name: Mr Andrew Jonathan Parker

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-28

New date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-29

New date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-21

Officer name: Mr Patrick Murray Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Murray Davis

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Andrew Jonathan Parker

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Jonathan Parker

Change date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew parker / 31/08/2009

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick davis / 31/08/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick davis / 30/08/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew parker / 30/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 19/10/06 from: maria house 35 millers road brighton east sussex BN1 5NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/02; full list of members

Documents

View document PDF

Resolution

Date: 08 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/11/99--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 08/08/00 from: maria house 35 millers road brighton east sussex BN1 5NP

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed groveglen enterprises LTD\certificate issued on 24/11/99

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/11/99

Documents

View document PDF

Resolution

Date: 23 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 23/11/99 from: 81A corbets tey road upminster essex RM14 2AJ

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 23 Nov 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA INTELLIGENCE LTD

17 HANOVER SQUARE,LONDON,W1S 1BN

Number:11827256
Status:ACTIVE
Category:Private Limited Company

BONNAR ENGINEERING LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:09658773
Status:ACTIVE
Category:Private Limited Company

FW WORTHING LTD

15 MONTAGUE STREET,WORTHING,BN11 3AX

Number:10801280
Status:ACTIVE
Category:Private Limited Company

MAD ENTERPRISES (UK) LTD

15 POSTWICK LANE,NORWICH,NR13 5RQ

Number:08697713
Status:ACTIVE
Category:Private Limited Company

MARSTA PROPERTIES LIMITED

FOLLY COTTAGE,WARE,SG11 2ES

Number:07763153
Status:ACTIVE
Category:Private Limited Company

PIPETEK INTEGRITY SOLUTIONS LTD

54 BLACKTHORN DRIVE,BLYTH,NE24 3XW

Number:11903879
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