Total Documents | 35 |
---|
Total Pages | 97 |
---|
23 June 2017 | Confirmation statement made on 11 June 2017 with updates |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
13 July 2016 | Registered office address changed from C/O Ian Thornley Hill House Graffham Petworth West Sussex GU28 0NL to Oak Barn Cuddington Malpas Cheshire SY14 7BQ on 13 July 2016 |
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 April 2015 | Termination of appointment of Ian Thornley as a director on 29 April 2015 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders |
8 July 2013 | Director's details changed for Mr Adrian Mark Gough on 11 June 2013 |
14 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders |
6 June 2012 | Appointment of Mr Adrian Mark Gough as a director |
1 June 2012 | Registered office address changed from C/O Ian Thornley Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom on 1 June 2012 |
1 June 2012 | Registered office address changed from C/O Ian Thornley Arena Business Centre 9 Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7UH United Kingdom on 1 June 2012 |
1 June 2012 | Company name changed logical resources engineering LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders |
11 May 2012 | Accounts for a dormant company made up to 31 July 2011 |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders |
24 November 2011 | Registered office address changed from C/O Ian Thornley Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 24 November 2011 |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders |
13 April 2011 | Change of name notice |
13 April 2011 | Company name changed redline security services LTD\certificate issued on 13/04/11
|
8 April 2011 | Registered office address changed from Hill House the Street Graffham Petworth West Sussex GU28 0NL United Kingdom on 8 April 2011 |
8 April 2011 | Registered office address changed from Hill House the Street Graffham Petworth West Sussex GU28 0NL United Kingdom on 8 April 2011 |
7 April 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 |
24 July 2010 | Termination of appointment of David Nash as a director |
24 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders |
8 September 2009 | Appointment terminated director redline aviation security LTD |
8 September 2009 | Registered office changed on 08/09/2009 from the national aviation academy fourth ave robin hood airport doncaster s york's DN9 3GE united kingdom |
11 June 2009 | Incorporation |