Date | Description |
2025-03-25 |
update statutory_documents 30/11/24 TOTAL EXEMPTION FULL |
2024-07-11 |
delete index_pages_linkeddomain homeoffice.gov.uk |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, NO UPDATES |
2024-06-07 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2023-09-20 |
delete person Gabbie Anderson |
2023-09-20 |
delete person Mark Hills |
2023-09-20 |
delete person Ollie Tonkin |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-06-02 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-03-24 |
delete person Ashlea-Rose Gillard |
2023-03-24 |
delete person Lisa Gillard |
2022-12-19 |
update person_title Katie Benger: Bookkeeping / Administrator => Administrator / Bookkeeping |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-07-15 |
delete index_pages_linkeddomain hire4baby.co |
2022-07-15 |
insert person Ashlea-Rose Gillard |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-23 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-13 |
insert otherexecutives James Bardell |
2022-03-13 |
delete address 373 London Road, Clanfield, Waterlooville, Hampshire, PO8 0PJ |
2022-03-13 |
delete address 373 London road, Waterlooville, Hampshire, PO8 0PJ |
2022-03-13 |
delete person Fran Cole |
2022-03-13 |
delete person Martine Willoughby |
2022-03-13 |
insert alias SB Security Services Limited |
2022-03-13 |
insert person Fran Piddington |
2022-03-13 |
insert person Gabbie Anderson |
2022-03-13 |
insert person James Bardell |
2022-03-13 |
insert person Lisa Gillard |
2022-03-13 |
insert person Mark Hills |
2022-03-13 |
update person_description Katie Ratcliffe => Katie Ratcliffe |
2022-03-13 |
update person_title Katie Ratcliffe: Operations Manager - London => Operations Manager |
2021-10-01 |
insert index_pages_linkeddomain hire4baby.co |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-18 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-27 |
insert person Katie Benger |
2021-07-27 |
insert person Ollie Tonkin |
2021-07-27 |
update person_description Katie Ratcliffe => Katie Ratcliffe |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-05-22 |
delete person Jason Maher |
2021-05-22 |
delete person Oliver Tonkin |
2021-05-07 |
update num_mort_outstanding 3 => 2 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054838980003 |
2021-01-28 |
insert index_pages_linkeddomain www.gov.uk |
2021-01-28 |
update person_title Martine Willoughby: Admin / HR => Administrator / HR |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-07 |
delete person Lee McGiffen |
2020-10-07 |
delete person Mike Franks |
2020-10-07 |
delete person Sasha Renwick |
2020-10-07 |
insert person Martine Willoughby |
2020-09-09 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-04-03 |
delete managingdirector Steve Bettesworth |
2020-04-03 |
delete otherexecutives Sharon Bettesworth |
2020-04-03 |
delete person Kaye Thompson |
2020-04-03 |
insert person Mike Franks |
2020-04-03 |
update person_title Fran Cole: Office Manager / Accounts => Office Manager / Accounts / HR |
2020-04-03 |
update person_title Jason Maher: Operations Manager => Operations Manager - London |
2020-04-03 |
update person_title Katie Ratcliffe: Recruitment / Events => Operations Manager - London |
2020-04-03 |
update person_title Lee McGiffen: Operations Manager ( South ) => Operations Manager - Events |
2020-04-03 |
update person_title Oliver Tonkin: Operations Manager => Operations Manager - Events |
2020-04-03 |
update person_title Sasha Renwick: Accounts Assistant / Payroll Officer => Accounts Assistant / Payroll Officer / HR |
2020-04-03 |
update person_title Sharon Bettesworth: Director => Director / Accounts / London |
2020-04-03 |
update person_title Steve Bettesworth: Managing Director => Managing Director / Events |
2020-02-07 |
delete address 373 LONDON ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0PJ |
2020-02-07 |
insert address 4A AYSGARTH ROAD WATERLOOVILLE ENGLAND PO7 7UG |
2020-02-07 |
update registered_address |
2020-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2020 FROM
373 LONDON ROAD
CLANFIELD
WATERLOOVILLE
HAMPSHIRE
PO8 0PJ |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
2019-06-04 |
insert alias SB Security Solutions Limited |
2019-06-04 |
insert index_pages_linkeddomain counterterrorism.police.uk |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-05-04 |
insert person Oliver Tonkin |
2019-04-18 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-01-21 |
delete person Frere Swift |
2018-07-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-28 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2018-05-29 |
insert address 373 London Road, Clanfield, Waterlooville, Hampshire, PO8 0PJ |
2018-05-29 |
insert address 4a Aysgarth Rd, Waterlooville, Hampshire. PO7 7UG |
2018-05-29 |
insert email ca..@ico.org.uk |
2018-05-29 |
insert phone 02392 598 478 |
2018-05-29 |
insert phone 0303 123 113 |
2018-05-29 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-29 |
update person_title Sasha Renwick: Office Administrator / Payroll => Accounts Assistant / Payroll Officer |
2018-04-08 |
insert address 373 London road, Waterlooville, Hampshire, PO8 0PJ |
2018-04-08 |
insert registration_number 5483898 |
2018-01-09 |
delete person Paul Harrison |
2018-01-09 |
insert person Jason Maher |
2018-01-09 |
insert person Kaye Thompson |
2018-01-09 |
update person_title Katie Ratcliffe: Office Administration / Events => Recruitment / Events |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2017-06-02 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-05-15 |
delete address 373 London Road
Clanfield
Waterlooville
Hampshire
PO8 0PJ |
2017-05-15 |
delete person Naomi Rossney |
2017-05-15 |
insert address Unit 4a
Aysgarth Road
Waterlooville
Hampshire
PO7 7UG |
2017-05-15 |
insert person Katie Ratcliffe |
2017-05-15 |
update person_title Fran Cole: Office Manager / Accounts ( South ) => Office Manager / Accounts |
2017-05-15 |
update person_title Frere Swift: Operations Manager ( South / Wembley ) => Operations Manager ( to Sharon Bettesworth ) |
2017-05-15 |
update person_title Paul Harrison: Operations Manager ( Central Halls Westminster ) => Operations Manager ( London ) |
2017-05-15 |
update person_title Sasha Renwick: Office Administrator ( South ) => Office Administrator / Payroll |
2017-05-15 |
update primary_contact 373 London Road
Clanfield
Waterlooville
Hampshire
PO8 0PJ => Unit 4a
Aysgarth Road
Waterlooville
Hampshire
PO7 7UG |
2017-01-27 |
delete person Natasha Patch |
2017-01-27 |
update person_title Fran Cole: Office Manager / Accounts => Office Manager / Accounts ( South ) |
2016-12-22 |
insert person Paul Harrison |
2016-10-29 |
update person_title Sasha Renwick: Office Administrator / Payroll ( South ) => Office Administrator ( South ) |
2016-09-30 |
insert person Naomi Rossney |
2016-09-30 |
update person_title Frere (Flo) Swift: Operations Manager ( to Sharon Bettesworth ) => Operations Manager ( South / Wembley ) |
2016-09-30 |
update person_title Natasha Patch: Office Administrator / Operations ( London ) => Office Administrator ( London ) |
2016-09-30 |
update person_title Sasha Renwick: Office Administrator / Payroll => Office Administrator / Payroll ( South ) |
2016-07-21 |
delete person Gareth Patch |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-22 |
update statutory_documents 17/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-06 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-02-20 |
insert person Sasha Renwick |
2016-01-22 |
delete otherexecutives Steve Bettesworth |
2016-01-22 |
insert managingdirector Steve Bettesworth |
2016-01-22 |
insert person Gareth Patch |
2016-01-22 |
insert person Natasha Patch |
2016-01-22 |
update person_title Fran Cole: Accounts and Office Administrator => Office Manager / Accounts |
2016-01-22 |
update person_title Frere Swift: Recruitment Manager => Operations Manager ( to Sharon Bettesworth ) |
2016-01-22 |
update person_title Steve Bettesworth: Director => Managing Director |
2015-08-12 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-08-12 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-09 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-09 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-09 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-06-22 |
update website_status FlippedRobots => OK |
2015-06-22 |
delete source_ip 109.200.22.12 |
2015-06-22 |
insert index_pages_linkeddomain webholism.com |
2015-06-22 |
insert registration_number 05483898 |
2015-06-22 |
insert source_ip 109.200.22.43 |
2015-06-22 |
update founded_year null => 2005 |
2015-06-22 |
update robots_txt_status www.sbsecuritysolutions.co.uk: 404 => 200 |
2015-06-19 |
update statutory_documents 17/06/15 FULL LIST |
2015-06-02 |
update website_status OK => FlippedRobots |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-24 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-15 |
delete address 373 London Road
Clanfield
Waterlooville
Hants
PO8 0PJ |
2014-07-15 |
delete person Grant Cole |
2014-07-15 |
delete person Mike Franks |
2014-07-15 |
insert address 373 London Road
Clanfield
Waterlooville
Hampshire
PO8 0PJ |
2014-07-15 |
insert person Lee McGiffen |
2014-07-15 |
update primary_contact 373 London Road
Clanfield
Waterlooville
Hants
PO8 0PJ => 373 London Road
Clanfield
Waterlooville
Hampshire
PO8 0PJ |
2014-07-07 |
delete address 373 LONDON ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE ENGLAND PO8 0PJ |
2014-07-07 |
insert address 373 LONDON ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0PJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-07-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-06-25 |
update statutory_documents 17/06/14 FULL LIST |
2014-02-04 |
delete address Unit 2F Catherington Business Park
Catherington Lane
Waterlooville
Hants
PO8 0AQ |
2014-02-04 |
insert address 373 London Road
Clanfield
Waterlooville
Hants
PO8 0PJ |
2014-02-04 |
update primary_contact Unit 2F Catherington Business Park
Catherington Lane
Waterlooville
Hants
PO8 0AQ => 373 London Road
Clanfield
Waterlooville
Hants
PO8 0PJ |
2013-12-07 |
delete address 98 SILVESTER ROAD WATERLOOVILLE HAMPSHIRE PO8 8TS |
2013-12-07 |
insert address 373 LONDON ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE ENGLAND PO8 0PJ |
2013-12-07 |
update num_mort_charges 1 => 3 |
2013-12-07 |
update num_mort_outstanding 1 => 3 |
2013-12-07 |
update registered_address |
2013-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
98 SILVESTER ROAD
WATERLOOVILLE
HAMPSHIRE
PO8 8TS |
2013-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054838980002 |
2013-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054838980003 |
2013-11-07 |
update num_mort_charges 0 => 1 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054838980001 |
2013-07-02 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-07-02 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 80100 - Private security activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-06-18 |
update statutory_documents 17/06/13 FULL LIST |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-03-20 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-03-07 |
insert general_emails in..@sbsecuritysolutions.co.uk |
2013-03-07 |
delete address Unit 2F, Catherington Business Centre, Catherington, Hampshire PO8 0AQ |
2013-03-07 |
delete alias SB Security Solutions Ltd |
2013-03-07 |
delete email da..@sbsecuritysolutions.co.uk |
2013-03-07 |
insert address Unit 2F Catherington Business Park
Catherington Lane
Waterlooville
Hants
PO8 0AQ |
2013-03-07 |
insert email in..@sbsecuritysolutions.co.uk |
2012-10-25 |
delete address 98 Silvester road, Waterlooville Havant Hampshire PO8 8TS |
2012-10-25 |
insert address Unit 2F, Catherington Business Centre, Catherington, Hampshire PO8 0AQ |
2012-10-25 |
insert phone 02392 598467 |
2012-06-25 |
update statutory_documents 17/06/12 FULL LIST |
2012-04-17 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 17/06/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
93 FROXFIELD ROAD
WEST LEIGH
HAVANT
HAMPSHIRE
PO9 5PW |
2010-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
98 SILVESTER ROAD
WATERLOOVILLE
HAMPSHIRE
PO8 8TS |
2010-06-24 |
update statutory_documents 17/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BETTESWORTH / 30/04/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BETTESWORTH / 30/04/2010 |
2010-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON BETTESWORTH / 30/04/2010 |
2010-05-14 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents CURRSHO FROM 16/12/2009 TO 30/11/2009 |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-05-14 |
update statutory_documents 16/12/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents 16/12/07 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON GILLINGHAM / 07/12/2007 |
2007-09-07 |
update statutory_documents RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
2007-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/12/06 |
2007-04-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/06 TO 16/12/06 |
2007-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/07 FROM:
20 MILLER ROAD
CHRISTCHURCH
DORSET
BH23 3SX |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/05 FROM:
100 NUTWICK ROAD
HAVANT
HAMPSHIRE
PO9 2US |
2005-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |