ASKARI SECURITY UK LTD

First Floor, 44 High Street First Floor, 44 High Street, Southampton, SO30 3DR, Hampshire, England
StatusACTIVE
Company No.07092817
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 6 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070928170002

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSORIES365 LIMITED

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

KEEN ELECTRONICS LIMITED

127 NEW ROAD,CHIPPENHAM,SN15 2JA

Number:02613501
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM GROUP (UK) LIMITED

364 - 368,ILFORD,IG2 6HY

Number:07128895
Status:ACTIVE
Category:Private Limited Company

PJ INTERESTS LTD

8 BECKHALL,LINCOLN,LN2 3LJ

Number:03250662
Status:ACTIVE
Category:Private Limited Company

STOKER PROPERTY SERVICES LTD

81 JOHN ARCHER WAY,LONDON,SW18 2TT

Number:08707094
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