SECURICOM SERVICES LIMITED - History of Changes


DateDescription
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERY / 02/06/2020
2020-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PHILIP AVERY / 01/06/2020
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERY / 05/03/2020
2020-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PAGE / 05/03/2020
2020-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT FARMAN / 05/03/2020
2020-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PHILIP AVERY / 05/03/2020
2020-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PAGE / 05/03/2020
2020-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT FARMAN / 05/03/2020
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-08 update num_mort_charges 1 => 2
2017-11-08 update num_mort_outstanding 1 => 2
2017-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055563660002
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-05-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055563660001
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-07-31
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERY / 20/10/2015
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PAGE / 20/10/2015
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT FARMAN / 20/10/2015
2015-10-08 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-08 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-25 update statutory_documents 07/09/15 NO CHANGES
2014-12-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2014-11-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-15 update statutory_documents 07/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 54 THORPE ROAD NORWICH NORFOLK ENGLAND NR1 1RY
2013-12-07 insert address 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-12-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-11-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL FREDERICK PAGE
2013-11-13 update statutory_documents DIRECTOR APPOINTED MR STEVEN ROBERT FARMAN
2013-11-13 update statutory_documents 30/10/13 STATEMENT OF CAPITAL GBP 3
2013-11-07 delete address SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK UNITED KINGDOM NR30 1HE
2013-11-07 insert address 54 THORPE ROAD NORWICH NORFOLK ENGLAND NR1 1RY
2013-11-07 update registered_address
2013-11-04 update statutory_documents 07/09/13 FULL LIST
2013-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2013 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM
2013-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERY / 31/08/2013
2013-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA BONDI
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7460 - Investigation & security
2013-06-23 insert sic_code 80100 - Private security activities
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 07/09/12 FULL LIST
2012-02-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 28 LONGS BUSINESS PARK ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE UNITED KINGDOM
2011-09-22 update statutory_documents 07/09/11 FULL LIST
2011-02-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM BANHAM GRAHAM CHARTERED ACCOUNTANTS 28 LONGS ESTATE ENGLANDS LANE GORLESTON GREAT YARMOUTH NORFOLK NR31 6NE
2010-09-22 update statutory_documents 07/09/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERY / 01/09/2010
2010-04-27 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-16 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, SIMPSON & ROLFE ACCOUNTANTS, 28 LONGS ESTATE ENGLANDS LANE, GORLESTON GREAT YARMOUTH, NORFOLK, NR31 6NE
2008-10-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-21 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES AVERY / 01/09/2008
2008-07-04 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-07 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-13 update statutory_documents RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 8/10 STAMFORD HILL, LONDON, N16 6XZ
2005-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-09 update statutory_documents NEW SECRETARY APPOINTED
2005-11-09 update statutory_documents DIRECTOR RESIGNED
2005-11-09 update statutory_documents SECRETARY RESIGNED
2005-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION