Total Documents | 230 |
---|
Total Pages | 1,290 |
---|
25 August 2023 | Full accounts made up to 31 December 2022 |
---|---|
14 July 2023 | Change of details for G4S International 105 (Uk) Limited as a person with significant control on 3 July 2023 |
3 July 2023 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 |
20 April 2023 | Confirmation statement made on 10 April 2023 with no updates |
5 October 2022 | Full accounts made up to 31 December 2021 |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates |
25 November 2021 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 |
26 August 2021 | Full accounts made up to 31 December 2020 |
18 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 |
18 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 |
7 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 |
7 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 6 May 2021 |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates |
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 |
18 August 2020 | Full accounts made up to 31 December 2019 |
23 April 2020 | Confirmation statement made on 10 April 2020 with no updates |
30 July 2019 | Full accounts made up to 31 December 2018 |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 |
17 July 2018 | Full accounts made up to 31 December 2017 |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 |
3 November 2017 | Full accounts made up to 31 December 2016 |
3 November 2017 | Full accounts made up to 31 December 2016 |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
8 November 2016 | Full accounts made up to 31 December 2015 |
8 November 2016 | Full accounts made up to 31 December 2015 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
25 September 2015 | Auditor's resignation |
25 September 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
5 June 2015 | Full accounts made up to 31 December 2014 |
5 June 2015 | Full accounts made up to 31 December 2014 |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
15 April 2014 | Full accounts made up to 31 December 2013 |
15 April 2014 | Full accounts made up to 31 December 2013 |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders |
10 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Full accounts made up to 31 December 2012 |
23 April 2012 | Full accounts made up to 31 December 2011 |
23 April 2012 | Full accounts made up to 31 December 2011 |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders |
25 July 2011 | Full accounts made up to 31 December 2010 |
25 July 2011 | Full accounts made up to 31 December 2010 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary |
7 October 2010 | Company name changed securicor (americas) LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice |
7 October 2010 | Change of name notice |
7 October 2010 | Company name changed securicor (americas) LIMITED\certificate issued on 07/10/10
|
1 September 2010 | Change of name notice |
1 September 2010 | Resolutions
|
1 September 2010 | Change of name notice |
1 September 2010 | Resolutions
|
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders |
22 April 2010 | Full accounts made up to 31 December 2009 |
22 April 2010 | Full accounts made up to 31 December 2009 |
20 May 2009 | Full accounts made up to 31 December 2008 |
20 May 2009 | Full accounts made up to 31 December 2008 |
14 April 2009 | Return made up to 10/04/09; full list of members |
14 April 2009 | Return made up to 10/04/09; full list of members |
5 June 2008 | Full accounts made up to 31 December 2007 |
5 June 2008 | Full accounts made up to 31 December 2007 |
11 April 2008 | Return made up to 10/04/08; full list of members |
11 April 2008 | Return made up to 10/04/08; full list of members |
28 October 2007 | Full accounts made up to 31 December 2006 |
28 October 2007 | Full accounts made up to 31 December 2006 |
24 April 2007 | Return made up to 10/04/07; full list of members |
24 April 2007 | Return made up to 10/04/07; full list of members |
10 January 2007 | New director appointed |
10 January 2007 | Director resigned |
10 January 2007 | New director appointed |
10 January 2007 | Director resigned |
2 October 2006 | Full accounts made up to 31 December 2005 |
2 October 2006 | Full accounts made up to 31 December 2005 |
10 April 2006 | Return made up to 10/04/06; full list of members |
10 April 2006 | Return made up to 10/04/06; full list of members |
9 September 2005 | Auditor's resignation |
9 September 2005 | Auditor's resignation |
2 September 2005 | Full accounts made up to 31 December 2004 |
2 September 2005 | Full accounts made up to 31 December 2004 |
21 April 2005 | Return made up to 10/04/05; full list of members
|
21 April 2005 | Return made up to 10/04/05; full list of members
|
5 April 2005 | Location of register of members |
5 April 2005 | Location of register of members |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
4 January 2005 | New secretary appointed |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD |
4 January 2005 | Secretary resigned |
4 January 2005 | New secretary appointed |
4 January 2005 | Secretary resigned |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 |
14 May 2004 | Full accounts made up to 30 September 2003 |
14 May 2004 | Full accounts made up to 30 September 2003 |
29 April 2004 | Return made up to 10/04/04; full list of members |
29 April 2004 | Return made up to 10/04/04; full list of members |
31 July 2003 | Secretary resigned |
31 July 2003 | New secretary appointed |
31 July 2003 | Secretary resigned |
31 July 2003 | New secretary appointed |
17 April 2003 | Return made up to 10/04/03; full list of members |
17 April 2003 | Return made up to 10/04/03; full list of members |
14 March 2003 | Full accounts made up to 30 September 2002 |
14 March 2003 | Full accounts made up to 30 September 2002 |
27 May 2002 | Full accounts made up to 30 September 2001 |
27 May 2002 | Full accounts made up to 30 September 2001 |
24 April 2002 | Return made up to 10/04/02; full list of members |
24 April 2002 | Return made up to 10/04/02; full list of members |
15 January 2002 | New director appointed |
15 January 2002 | Director resigned |
15 January 2002 | New director appointed |
15 January 2002 | Director resigned |
18 December 2001 | Secretary's particulars changed |
18 December 2001 | Secretary's particulars changed |
13 June 2001 | Full accounts made up to 30 September 2000 |
13 June 2001 | Full accounts made up to 30 September 2000 |
1 May 2001 | Return made up to 10/04/01; no change of members |
1 May 2001 | Return made up to 10/04/01; no change of members |
28 December 2000 | New director appointed |
28 December 2000 | New director appointed |
13 December 2000 | Director resigned |
13 December 2000 | Director resigned |
16 June 2000 | Full accounts made up to 30 September 1999 |
16 June 2000 | Full accounts made up to 30 September 1999 |
21 April 2000 | Return made up to 10/04/00; full list of members |
21 April 2000 | Return made up to 10/04/00; full list of members |
30 July 1999 | Memorandum and Articles of Association |
30 July 1999 | Resolutions
|
30 July 1999 | Memorandum and Articles of Association |
30 July 1999 | Resolutions
|
29 July 1999 | Director's particulars changed |
29 July 1999 | Director's particulars changed |
22 July 1999 | Full accounts made up to 30 September 1998 |
22 July 1999 | Full accounts made up to 30 September 1998 |
4 May 1999 | Return made up to 10/04/99; no change of members |
4 May 1999 | Return made up to 10/04/99; no change of members |
26 April 1999 | New director appointed |
26 April 1999 | New director appointed |
10 April 1999 | Director resigned |
10 April 1999 | Director resigned |
24 July 1998 | Full accounts made up to 30 September 1997 |
24 July 1998 | Full accounts made up to 30 September 1997 |
15 July 1998 | Declaration of satisfaction of mortgage/charge |
15 July 1998 | Declaration of satisfaction of mortgage/charge |
7 May 1998 | Return made up to 10/04/98; full list of members |
7 May 1998 | Return made up to 10/04/98; full list of members |
8 January 1998 | Director resigned |
8 January 1998 | Director resigned |
20 October 1997 | Director resigned |
20 October 1997 | Director resigned |
20 October 1997 | Director resigned |
20 October 1997 | Director resigned |
20 October 1997 | Director resigned |
20 October 1997 | Director resigned |
16 October 1997 | Company name changed securicor neal & massy LIMITED\certificate issued on 17/10/97 |
16 October 1997 | Company name changed securicor neal & massy LIMITED\certificate issued on 17/10/97 |
30 July 1997 | Full accounts made up to 30 September 1996 |
30 July 1997 | Full accounts made up to 30 September 1996 |
1 May 1996 | Return made up to 10/04/96; change of members |
1 May 1996 | Return made up to 10/04/96; change of members |
29 April 1996 | Director's particulars changed |
29 April 1996 | Director's particulars changed |
20 October 1995 | New director appointed |
20 October 1995 | New director appointed |
20 October 1995 | New director appointed |
20 October 1995 | New director appointed |
11 October 1995 | Director resigned |
11 October 1995 | Director resigned |
11 October 1995 | Director resigned |
11 October 1995 | Director resigned |
26 September 1995 | Company name changed night security LIMITED\certificate issued on 27/09/95 |
26 September 1995 | Company name changed night security LIMITED\certificate issued on 27/09/95 |
31 May 1995 | Secretary's particulars changed |
31 May 1995 | Secretary's particulars changed |
3 May 1995 | Return made up to 10/04/95; no change of members |
3 May 1995 | Return made up to 10/04/95; no change of members |
16 March 1995 | Accounts for a dormant company made up to 30 September 1994 |
16 March 1995 | Accounts for a dormant company made up to 30 September 1994 |
14 September 1992 | Memorandum and Articles of Association |
14 September 1992 | Memorandum and Articles of Association |
25 April 1991 | Memorandum and Articles of Association |
25 April 1991 | Memorandum and Articles of Association |
31 August 1951 | Certificate of incorporation |
31 August 1951 | Certificate of incorporation |