Download leads from Nexok and grow your business. Find out more

Security Guarding Specialists Limited

Documents

Total Documents134
Total Pages690

Filing History

27 January 2021Micro company accounts made up to 31 July 2020
26 August 2020Confirmation statement made on 16 July 2020 with no updates
6 February 2020Micro company accounts made up to 31 July 2019
16 July 2019Confirmation statement made on 16 July 2019 with no updates
30 January 2019Micro company accounts made up to 31 July 2018
16 July 2018Confirmation statement made on 16 July 2018 with no updates
29 January 2018Micro company accounts made up to 31 July 2017
17 July 2017Confirmation statement made on 16 July 2017 with no updates
17 July 2017Confirmation statement made on 16 July 2017 with no updates
27 March 2017Total exemption small company accounts made up to 31 July 2016
27 March 2017Total exemption small company accounts made up to 31 July 2016
25 January 2017Appointment of Mr Elliot Gordon as a director on 25 January 2017
25 January 2017Appointment of Mr Elliot Gordon as a director on 25 January 2017
25 January 2017Appointment of Mr Lewis Gordon as a director on 25 January 2017
25 January 2017Appointment of Mr Lewis Gordon as a director on 25 January 2017
27 July 2016Confirmation statement made on 16 July 2016 with updates
27 July 2016Confirmation statement made on 16 July 2016 with updates
1 April 2016Registration of charge 037483300001, created on 30 March 2016
1 April 2016Registration of charge 037483300001, created on 30 March 2016
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 16 July 2015
20 January 2016Total exemption small company accounts made up to 31 July 2015
20 January 2016Total exemption small company accounts made up to 31 July 2015
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016.
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016.
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 16 July 2014
12 January 2015Total exemption small company accounts made up to 31 July 2014
12 January 2015Total exemption small company accounts made up to 31 July 2014
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

Statement of capital on 2014-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100

Statement of capital on 2014-08-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/02/2015
8 April 2014Current accounting period extended from 28 February 2014 to 31 July 2014
8 April 2014Current accounting period extended from 28 February 2014 to 31 July 2014
29 November 2013Total exemption small company accounts made up to 28 February 2013
29 November 2013Total exemption small company accounts made up to 28 February 2013
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 January 2013Amended accounts made up to 28 February 2012
25 January 2013Amended accounts made up to 28 February 2012
6 September 2012Company name changed security guarding specialist LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
6 September 2012Change of name notice
6 September 2012Company name changed security guarding specialist LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-04
6 September 2012Change of name notice
15 August 2012Company name changed gerhard consulting LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
15 August 2012Company name changed gerhard consulting LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
9 August 2012Change of name notice
9 August 2012Change of name notice
24 July 2012Total exemption full accounts made up to 28 February 2012
24 July 2012Total exemption full accounts made up to 28 February 2012
16 July 2012Registered office address changed from , Overseas House 66-68, High Road, Bushey Heath, Herts, WD23 1GG, England on 16 July 2012
16 July 2012Termination of appointment of Gerhard Fourie as a director
16 July 2012Appointment of Mr Cusack Arthur Gordon as a director
16 July 2012Termination of appointment of Gerhard Fourie as a director
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
16 July 2012Termination of appointment of Sharon Etherington as a secretary
16 July 2012Registered office address changed from , Overseas House 66-68, High Road, Bushey Heath, Herts, WD23 1GG, England on 16 July 2012
16 July 2012Appointment of Mr Cusack Arthur Gordon as a director
16 July 2012Termination of appointment of Sharon Etherington as a secretary
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
31 August 2011Total exemption full accounts made up to 28 February 2011
31 August 2011Total exemption full accounts made up to 28 February 2011
4 May 2011Registered office address changed from , the Annexe Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD on 4 May 2011
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
4 May 2011Registered office address changed from , the Annexe Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD on 4 May 2011
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders
4 May 2011Registered office address changed from , the Annexe Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD on 4 May 2011
15 September 2010Total exemption full accounts made up to 28 February 2010
15 September 2010Total exemption full accounts made up to 28 February 2010
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
12 October 2009Director's details changed for Gerhard Fourie on 12 October 2009
12 October 2009Registered office address changed from , 8 the Rutts, Bushey Heath, Watford, Hertfordshire, WD23 1LJ on 12 October 2009
12 October 2009Registered office address changed from , 8 the Rutts, Bushey Heath, Watford, Hertfordshire, WD23 1LJ on 12 October 2009
12 October 2009Director's details changed for Gerhard Fourie on 12 October 2009
28 August 2009Total exemption full accounts made up to 28 February 2009
28 August 2009Total exemption full accounts made up to 28 February 2009
6 April 2009Return made up to 06/04/09; full list of members
6 April 2009Return made up to 06/04/09; full list of members
14 August 2008Total exemption full accounts made up to 28 February 2008
14 August 2008Total exemption full accounts made up to 28 February 2008
16 May 2008Return made up to 29/03/08; full list of members
16 May 2008Return made up to 29/03/08; full list of members
2 November 2007Total exemption full accounts made up to 28 February 2007
2 November 2007Total exemption full accounts made up to 28 February 2007
21 April 2007Return made up to 29/03/07; full list of members
21 April 2007Return made up to 29/03/07; full list of members
23 January 2007Total exemption full accounts made up to 28 February 2006
23 January 2007Total exemption full accounts made up to 28 February 2006
25 April 2006Return made up to 29/03/06; full list of members
25 April 2006Return made up to 29/03/06; full list of members
7 October 2005Total exemption full accounts made up to 28 February 2005
7 October 2005Total exemption full accounts made up to 28 February 2005
7 April 2005Return made up to 29/03/05; full list of members
7 April 2005Return made up to 29/03/05; full list of members
2 November 2004Total exemption full accounts made up to 28 February 2004
2 November 2004Total exemption full accounts made up to 28 February 2004
15 April 2004Return made up to 08/04/04; full list of members
15 April 2004Return made up to 08/04/04; full list of members
14 November 2003Total exemption full accounts made up to 28 February 2003
14 November 2003Total exemption full accounts made up to 28 February 2003
14 April 2003Return made up to 08/04/03; full list of members
14 April 2003Return made up to 08/04/03; full list of members
27 October 2002Total exemption full accounts made up to 28 February 2002
27 October 2002Total exemption full accounts made up to 28 February 2002
16 April 2002Return made up to 08/04/02; full list of members
16 April 2002Return made up to 08/04/02; full list of members
4 November 2001Total exemption full accounts made up to 28 February 2001
4 November 2001Total exemption full accounts made up to 28 February 2001
18 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 April 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 October 2000Full accounts made up to 28 February 2000
26 October 2000Full accounts made up to 28 February 2000
13 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/00
13 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/00
24 May 1999Accounting reference date shortened from 30/04/00 to 28/02/00
24 May 1999Accounting reference date shortened from 30/04/00 to 28/02/00
30 April 1999New secretary appointed
30 April 1999New secretary appointed
30 April 1999Registered office changed on 30/04/99 from: burlington house 40 burlington rise east barnet herts EN4 8NN
30 April 1999Director resigned
30 April 1999Secretary resigned
30 April 1999New director appointed
30 April 1999New director appointed
30 April 1999Secretary resigned
30 April 1999Registered office changed on 30/04/99 from: burlington house, 40 burlington rise, east barnet, herts EN4 8NN
30 April 1999Director resigned
8 April 1999Incorporation
8 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing