SB SECURITY SOLUTIONS - History of Changes


DateDescription
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