ASKARI SECURITY UK LTD
Status | ACTIVE |
Company No. | 07092817 |
Category | Private Limited Company |
Incorporated | 01 Dec 2009 |
Age | 14 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ASKARI SECURITY UK LTD is an active private limited company with number 07092817. It was incorporated 14 years, 6 months, 6 days ago, on 01 December 2009. The company address is First Floor, 44 High Street First Floor, 44 High Street, Southampton, SO30 3DR, Hampshire, England.
Company Fillings
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas King
Change date: 2023-09-29
Documents
Change person director company with change date
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-29
Officer name: Mr Thomas Eshton King
Documents
Change to a person with significant control
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Eshton King
Change date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Old address: Building 19 Willments Shipyard Hazel Road Southampton SO19 7HS England
Change date: 2023-02-08
New address: First Floor, 44 High Street West End Southampton Hampshire SO30 3DR
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 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: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-28
Psc name: Mr Thomas Eshton King
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 10 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Eshton King
Change date: 2021-07-10
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 10 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-10
Psc name: Mr Thomas Eshton King
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mr Gerald Paxton
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mr Thomas King
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
New address: Building 19 Willments Shipyard Hazel Road Southampton SO19 7HS
Change date: 2020-02-27
Old address: Unit 1 Warwick Court 32-34 Leigh Road Eastleigh SO50 9DT England
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
Old address: Blackwell House Guildhall Yard London EC2V 5AE
New address: Unit 1 Warwick Court 32-34 Leigh Road Eastleigh SO50 9DT
Change date: 2016-02-17
Documents
Change account reference date company previous shortened
Date: 30 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 01 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sean knowlson LTD\certificate issued on 01/12/15
Documents
Mortgage satisfy charge full
Date: 04 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge whole cease and release with charge number
Date: 07 Oct 2015
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-06
Officer name: Mr Gerald John Paxton
Documents
Termination director company with name termination date
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-06
Officer name: Sean Knowlson
Documents
Appoint person director company with name date
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Eshton King
Appointment date: 2015-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-06
New address: Blackwell House Guildhall Yard London EC2V 5AE
Old address: 492 Winchester Road Southampton Hampshire SO16 7BG
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070928170002
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Legacy
Date: 20 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change account reference date company current extended
Date: 28 Jun 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2010-12-31
Documents
Some Companies
34 LEIGHTON ROAD,MANCHESTER,M16 9NX
Number: | 10018533 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEY CONSULTANCY SERVICES LTD
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11116804 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 NEW ROAD,CHIPPENHAM,SN15 2JA
Number: | 02613501 |
Status: | ACTIVE |
Category: | Private Limited Company |
364 - 368,ILFORD,IG2 6HY
Number: | 07128895 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BECKHALL,LINCOLN,LN2 3LJ
Number: | 03250662 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 JOHN ARCHER WAY,LONDON,SW18 2TT
Number: | 08707094 |
Status: | ACTIVE |
Category: | Private Limited Company |