NO GO SECURITY PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 06352110 |
Category | Private Limited Company |
Incorporated | 24 Aug 2007 |
Age | 16 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NO GO SECURITY PRODUCTS LIMITED is an active private limited company with number 06352110. It was incorporated 16 years, 9 months, 5 days ago, on 24 August 2007. The company address is 9 Wedgwood Drive 9 Wedgwood Drive, High Wycombe, HP14 4PA, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Accounts with accounts type micro entity
Date: 23 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-27
New address: 9 Wedgwood Drive Hughenden Valley High Wycombe HP14 4PA
Old address: St Andrews House 11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rowbottom
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Brown
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Dobson
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Neil Murphy
Change date: 2012-02-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Change person director company with change date
Date: 09 Oct 2011
Action Date: 09 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-09
Officer name: Mr Adrian Brown
Documents
Change person director company with change date
Date: 09 Oct 2011
Action Date: 09 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Neil Murphy
Change date: 2011-10-09
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Old address: Hayes & Co 4 St Andrews Place Blackburn Lancs BB1 8AL
Change date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Move registers to sail company
Date: 29 Oct 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 29 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Brown
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr david hartley rowbottom
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from stonebridge mill stonebridge lane oswaldtwistle lancashire BB5 3HX
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr philip arnold brown
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr adrian brown
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen brian dobson
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr aubrey dunford
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr aubrey dunford
Documents
Legacy
Date: 17 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/10/07--------- £ si 82@1=82 £ ic 1/83
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 19/11/07 from: 2ND floor levi house, bury old road, salford manchester M7 4QX
Documents
Some Companies
8 HILL COT ROAD,BOLTON,BL1 8RL
Number: | 07103524 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 32,LONDON,E8 3SH
Number: | 11949441 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANOR PARK,BANBURY,OX16 3TB
Number: | 09154459 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLENVILLE ROAD, WALKFORD,DORSET,BH23 5PY
Number: | 05767495 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 06934675 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ
Number: | 09022254 |
Status: | ACTIVE |
Category: | Private Limited Company |