COLLEGE OF SECURITY LTD
Status | ACTIVE |
Company No. | 10544526 |
Category | Private Limited Company |
Incorporated | 03 Jan 2017 |
Age | 7 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
COLLEGE OF SECURITY LTD is an active private limited company with number 10544526. It was incorporated 7 years, 4 months, 30 days ago, on 03 January 2017. The company address is 16 Glenmore Business Park 16 Glenmore Business Park, Salisbury, SP2 7GL, Wiltshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Certificate change of name company
Date: 31 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed code 9 academy LTD\certificate issued on 31/12/23
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Gormley
Change date: 2022-10-28
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-28
Officer name: Mr Daniel Gormley
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
New address: 16 Glenmore Business Park Telford Road Salisbury Wiltshire SP2 7GL
Old address: Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG United Kingdom
Change date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Gormley
Change date: 2021-12-01
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Gormley
Change date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
New address: Suite 54 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG
Old address: The Square Basing View Basingstoke Hampshire RG21 4EB England
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-01
Psc name: Mr Daniel Gormley
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Gormley
Change date: 2021-08-01
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-15
Psc name: Mr Daniel Gormley
Documents
Change person director company with change date
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-15
Officer name: Mr Daniel Gormley
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
New address: The Square Basing View Basingstoke Hampshire RG21 4EB
Change date: 2021-03-03
Old address: Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 26 May 2019
Action Date: 26 May 2019
Category: Address
Type: AD01
New address: Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF
Change date: 2019-05-26
Old address: Belvedere House Basing View Basingstoke Hampshire RG21 4HG England
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Change person director company with change date
Date: 21 Oct 2018
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Gormley
Change date: 2018-10-21
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2018
Action Date: 20 Oct 2018
Category: Address
Type: AD01
Old address: Unit 1 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF England
New address: Belvedere House Basing View Basingstoke Hampshire RG21 4HG
Change date: 2018-10-20
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Some Companies
21 THE COACHINGS,HESSLE,HU13 0HD
Number: | 08041338 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG
Number: | 04463335 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETWAY KITCHENS & BEDROOMS LTD
UNIT 7 & 9 FLEET LANE,ST HELENS,WA9 1TA
Number: | 06772518 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMERS PLUMBING AND HEATING SOLUTIONS LTD
ROSE COTTAGE,GUNNISLAKE,PL18 9JU
Number: | 09956501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2 WOODSIDE, ACKHURST ROAD,CHORLEY,PR7 1NH
Number: | 06064584 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11914315 |
Status: | ACTIVE |
Category: | Private Limited Company |