SAFEGUARD SECURITY CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 02210324 |
Category | Private Limited Company |
Incorporated | 11 Jan 1988 |
Age | 36 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SAFEGUARD SECURITY CONSULTANTS LIMITED is an active private limited company with number 02210324. It was incorporated 36 years, 6 months, 22 days ago, on 11 January 1988. The company address is 7 & 8 Church Street, Wimborne, BH21 1JH, Dorset.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-12
Officer name: Mr Graeme Stuart Dow
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-12
Officer name: Mr Terence Anthony Hack
Documents
Change person secretary company with change date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-12
Officer name: Mr Graeme Stuart Dow
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-11
Officer name: Mr Jonathan Thorpe Laws
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-17
Officer name: Sally Jane Cadec
Documents
Change person director company with change date
Date: 17 May 2021
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Sally Jane Cadec
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 28 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 19 Jan 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-10
Officer name: Terence Anthony Hack
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Sally Jane Cadec
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Terence Anthony Hack
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/08; change of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed sally jane cadec
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 61,west borough, wimborne, dorset. BH21 1LX
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Nov 2006
Category: Capital
Type: 169
Description: £ sr 30@1 16/05/05
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members; amend
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Capital
Type: 169
Description: £ ic 100/90 16/06/05 £ sr 10@1=10
Documents
Legacy
Date: 10 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/05/06
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/05/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 04 Apr 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type dormant
Date: 18 May 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type dormant
Date: 28 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Resolution
Date: 27 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Resolution
Date: 19 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; full list of members
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 12 May 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/97; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Accounts with accounts type dormant
Date: 22 May 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/96; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/95; full list of members
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jul 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/94; full list of members
Documents
Resolution
Date: 08 Jun 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Jun 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Accounts with accounts type full
Date: 28 Jul 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 28 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/93; full list of members
Documents
Legacy
Date: 11 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/92; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 10 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/05/91; full list of members
Documents
Legacy
Date: 10 Jun 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/06/91
Documents
Accounts with accounts type full
Date: 22 May 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Accounts with accounts type full
Date: 19 Jun 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 19 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/05/90; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 23 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/05/89; full list of members
Documents
Legacy
Date: 01 Jul 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/02
Documents
Legacy
Date: 26 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
1 RINGLEY ROAD,MANCHESTER,M45 7LD
Number: | 05727570 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER LANE MANAGEMENT COMPANY LIMITED
5 WELLFIELD GARDENS,BRADFORD,BD13 1NY
Number: | 03246660 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 REDWICK ROAD,BRISTOL,BS35 4LU
Number: | 09857561 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ADAM STREET,HEYWOOD,OL10 1FP
Number: | 11670463 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER SUPER STORE (RUSHOLME) LTD
HARDMAN HOUSE HEYWOOD STREET,MANCHESTER,M35 0BD
Number: | 08469939 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBERCONTROL PROPERTY MANAGEMENT LIMITED
6 CAMDEN CRESCENT,NORTH EAST SOMERSET,BA1 5HY
Number: | 03070003 |
Status: | ACTIVE |
Category: | Private Limited Company |