24/7 SECURITY AND EVENTS LTD
Status | ACTIVE |
Company No. | 09700722 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
24/7 SECURITY AND EVENTS LTD is an active private limited company with number 09700722. It was incorporated 8 years, 9 months, 10 days ago, on 23 July 2015. The company address is Unit 6 The Wolds Business Park Unit 6 The Wolds Business Park, Driffield, YO25 6AG, East Yorkshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 19 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-01
Psc name: Caroline Elizabeth Hart
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 28 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-28
Officer name: Bradley Owen Petch
Documents
Cessation of a person with significant control
Date: 06 Jun 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bradley Owen Petch
Cessation date: 2023-05-01
Documents
Notification of a person with significant control
Date: 30 Dec 2022
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-23
Psc name: Bradley Owen Petch
Documents
Appoint person director company with name date
Date: 30 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-23
Officer name: Mr Bradley Owen Petch
Documents
Cessation of a person with significant control
Date: 30 Dec 2022
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-23
Psc name: Joshua Thomas Petch
Documents
Termination director company with name termination date
Date: 29 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Thomas Petch
Termination date: 2022-12-23
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-19
Psc name: Mr Joshua Thomas Petch
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 16 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-10-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Dean Petch
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-01
Charge number: 097007220001
Documents
Notification of a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Thomas Petch
Notification date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-30
Psc name: Dean Petch
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Petch
Termination date: 2018-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Elizabeth Hilda Hart
Appointment date: 2018-04-30
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Mr Joshua Thomas Petch
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Petch
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 06 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 03 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-07
Officer name: Mr Dean Petch
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Old address: 79 Carrfield Road Barwick in Elmet Leeds LS15 4HZ United Kingdom
New address: Unit 6 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG
Change date: 2016-04-26
Documents
Some Companies
PREMIER HOUSE,CLECKHEATON,BD19 3TT
Number: | 09882053 |
Status: | ACTIVE |
Category: | Private Limited Company |
32C ELMCROFT CRESCENT,LONDON,NW11 9SY
Number: | 06980621 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 11303407 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11311539 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC2N 2DL
Number: | 07343975 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SYONLANE,ISLEWORTH,TW7 5NQ
Number: | 11883308 |
Status: | ACTIVE |
Category: | Private Limited Company |