Date | Description |
2024-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address 25 TREMLETT GROVE IPPLEPEN NEWTON ABBOT ENGLAND TQ12 5BZ |
2021-04-07 |
insert address 11 DUNHEVED ROAD LAUNCESTON ENGLAND PL15 9JE |
2021-04-07 |
update registered_address |
2021-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2021 FROM
25 TREMLETT GROVE
IPPLEPEN
NEWTON ABBOT
TQ12 5BZ
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2019-11-07 |
delete address CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH |
2019-11-07 |
insert address 25 TREMLETT GROVE IPPLEPEN NEWTON ABBOT ENGLAND TQ12 5BZ |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update registered_address |
2019-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM
CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE
CHISLEHURST
KENT
BR7 6LH |
2019-10-08 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-11 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-19 |
update statutory_documents 10/03/16 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-07 |
2015-03-10 |
update statutory_documents 10/03/15 FULL LIST |
2014-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT UNITED KINGDOM BR7 6LH |
2014-05-07 |
delete sic_code 99999 - Dormant Company |
2014-05-07 |
insert address CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH |
2014-05-07 |
insert sic_code 80100 - Private security activities |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-01 |
update statutory_documents 12/03/14 FULL LIST |
2014-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GLASS / 01/04/2014 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-26 |
insert company_previous_name SENATOR SECURITY SOLUTIONS LTD |
2013-06-26 |
update name SENATOR SECURITY SOLUTIONS LTD => AFFIANCE INTEGRATED SECURITY SOLUTIONS LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-25 |
delete address 166 PETTS WOOD ROAD ORPINGTON KENT UNITED KINGDOM BR5 1LF |
2013-06-25 |
insert address CHISLEHURST BUSINESS CENTRE 1 BROMLEY LANE CHISLEHURST KENT UNITED KINGDOM BR7 6LH |
2013-06-25 |
update registered_address |
2013-06-24 |
update account_ref_month 3 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-12-31 => 2013-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-01 |
update statutory_documents COMPANY NAME CHANGED SENATOR SECURITY SOLUTIONS LTD
CERTIFICATE ISSUED ON 01/05/13 |
2013-05-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
166 PETTS WOOD ROAD
ORPINGTON
KENT
BR5 1LF
UNITED KINGDOM |
2013-04-18 |
update statutory_documents SAIL ADDRESS CREATED |
2013-04-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR |
2013-03-19 |
update statutory_documents 12/03/13 FULL LIST |
2013-01-23 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 31/12/2012 |
2013-01-23 |
update statutory_documents DIRECTOR APPOINTED JULIA GLASS |
2012-08-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-03-19 |
update statutory_documents 12/03/12 FULL LIST |
2011-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GLASS / 04/10/2011 |
2011-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2011 FROM
BUCKINGHAM HOUSE MYRTLE LANE
BILLINGSHURST
WEST SUSSEX
RH14 9SG
UNITED KINGDOM |
2011-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM
THE BASE DAUX ROAD
BILLINGSHURST
WEST SUSSEX
RH14 9SJ
UNITED KINGDOM |
2011-04-13 |
update statutory_documents 12/03/11 FULL LIST |
2010-03-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |