Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCELROY / 01/01/2023 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES |
2023-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER PHILLIPS / 09/08/2022 |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ADY |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE HAWLEY |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-05-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-29 |
update statutory_documents ADOPT ARTICLES 22/03/2022 |
2022-04-29 |
update statutory_documents ADOPT ARTICLES 22/03/2022 |
2022-04-27 |
update statutory_documents 21/03/22 STATEMENT OF CAPITAL GBP 300 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PHILLIPS / 28/01/2022 |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2022-01-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER PHILLIPS / 28/01/2022 |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ADY |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE HAWLEY |
2019-11-11 |
update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 83 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
2019-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVAN STEVENS |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-05-23 |
update statutory_documents ADOPT ARTICLES 01/03/2017 |
2018-04-07 |
update account_category DORMANT => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER PHILLIPS |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-09-07 |
delete address 40 HIGHFIELD ROAD BIGGIN HILL KENT TN16 3UU |
2016-09-07 |
insert address C/O ABLE AND YOUNG LTD AIRPORT HOUSE PURLEY WAY CROYDON ENGLAND CR0 0XZ |
2016-09-07 |
insert company_previous_name PREMIS SECURITY LTD. |
2016-09-07 |
update name PREMIS SECURITY LTD. => KINGSWOOD SECURITY LTD |
2016-09-07 |
update reg_address_care_of null => ABLE AND YOUNG LTD |
2016-09-07 |
update registered_address |
2016-08-18 |
update statutory_documents COMPANY NAME CHANGED PREMIS SECURITY LTD.
CERTIFICATE ISSUED ON 18/08/16 |
2016-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
40 HIGHFIELD ROAD
BIGGIN HILL
KENT
TN16 3UU |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER PHILLIPS |
2016-08-01 |
update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 3 |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-15 |
update statutory_documents 08/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-09-08 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-09-08 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-08-21 |
update statutory_documents 08/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-07-07 |
delete address 40 HIGHFIELD ROAD BIGGIN HILL KENT UNITED KINGDOM TN16 3UU |
2014-07-07 |
insert address 40 HIGHFIELD ROAD BIGGIN HILL KENT TN16 3UU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-06-27 |
update statutory_documents 08/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-09-06 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-09-06 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-08-09 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 80100 - Private security activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-06-25 |
update statutory_documents 08/06/12 FULL LIST |
2012-03-19 |
update statutory_documents COMPANY NAME CHANGED REMIS SECURITY LTD.
CERTIFICATE ISSUED ON 19/03/12 |
2012-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-06-21 |
update statutory_documents 08/06/11 FULL LIST |
2010-07-06 |
update statutory_documents COMPANY NAME CHANGED RIMIS LIMITED
CERTIFICATE ISSUED ON 06/07/10 |
2010-07-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |