RINGFENCE SECURITY LTD

174-176 High Street 174-176 High Street, Birmingham, B17 9PP, England
StatusACTIVE
Company No.06628955
CategoryPrivate Limited Company
Incorporated24 Jun 2008
Age15 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

RINGFENCE SECURITY LTD is an active private limited company with number 06628955. It was incorporated 15 years, 11 months, 21 days ago, on 24 June 2008. The company address is 174-176 High Street 174-176 High Street, Birmingham, B17 9PP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Old address: 334-340 High Street Harborne Birmingham B17 9PU England

New address: 174-176 High Street Harborne Birmingham B17 9PP

Change date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-20

Psc name: Tariq Afzal

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 334-340 High Street Harborne Birmingham B17 9PU

Old address: 11 Portland Road Edgbaston Birmingham B16 9HN

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Ahmed Butt

Termination date: 2015-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 14 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed centrepoint real estate LTD\certificate issued on 14/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-09

Old address: 284C High Street Smethwick West Midlands B66 3NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Asif Ahmed Butt

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr asif ahmed butt

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert ashbourne taylor

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 29/12/2008 from 2ND floor, 38 bennetts hill birmingham B2 5SN

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed D.T.R. associates LTD\certificate issued on 28/12/08

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duncan scott

Documents

View document PDF

Incorporation company

Date: 24 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST STRIDE SOLUTIONS LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:11518178
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARMONIC MUSIC LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:09309948
Status:ACTIVE
Category:Private Limited Company

HILLSBOROUGH REAL ESTATES (NO.1) LIMITED

HEATON HOUSE,MANCHESTER,M7 4SE

Number:10203349
Status:ACTIVE
Category:Private Limited Company

J.P.M. LAND & PROPERTY AGENTS LIMITED

THE EXCHANGE FIVEWAYS,LLANDRINDOD WELLS,

Number:02355494
Status:ACTIVE
Category:Private Limited Company

SEARLE CONSTRUCTION (GLOS) LTD

21 HIGHNAM BUSINESS CTR,GLOUCESTER,GL2 8DN

Number:07082926
Status:ACTIVE
Category:Private Limited Company

SIMPLY CONVENIENCE STORE LTD

41 ST. JOHNS STREET,NORTHAMPTON,NN1 1EQ

Number:09859985
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