SECURITEL SERVICE LIMITED
Status | ACTIVE |
Company No. | 03838659 |
Category | Private Limited Company |
Incorporated | 09 Sep 1999 |
Age | 24 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew parker / 31/08/2009
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick davis / 31/08/2009
Documents
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
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patrick davis / 30/08/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew parker / 30/08/2008
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/07; full list of members
Documents
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
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/06; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/05; full list of members
Documents
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
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/04; full list of members
Documents
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
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/03; full list of members
Documents
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
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/02; full list of members
Documents
Resolution
Date: 08 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/01; full list of members
Documents
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
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/09/00; full list of members
Documents
Legacy
Date: 08 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/11/99--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 23 Nov 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/11/99
Documents
Resolution
Date: 23 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 23 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
17 HANOVER SQUARE,LONDON,W1S 1BN
Number: | 11827256 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 09658773 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MONTAGUE STREET,WORTHING,BN11 3AX
Number: | 10801280 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 POSTWICK LANE,NORWICH,NR13 5RQ
Number: | 08697713 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |