Advanced company searchLink opens in new window

PATRONUS SECURITY UK LIMITED

Company number 06913617

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 31/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2024 SH08 Change of share class name or designation
20 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
01 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 30 March 2022
08 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
13 May 2022 AD01 Registered office address changed from 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to Strand Court Chambers Victoria Road Exmouth EX8 1DL on 13 May 2022
21 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
14 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 March 2020
04 Nov 2020 MR01 Registration of charge 069136170002, created on 4 November 2020
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
29 Apr 2020 MR04 Satisfaction of charge 1 in full
17 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
03 Jul 2019 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD United Kingdom to 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 3 July 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Sep 2018 PSC04 Change of details for Mr Nicholas Lowthian as a person with significant control on 28 June 2018
17 Sep 2018 PSC04 Change of details for Mr Nicholas Lowthian as a person with significant control on 17 September 2018
17 Sep 2018 CH01 Director's details changed for Mr Nicholas Lowthian on 17 September 2018
17 Sep 2018 AD01 Registered office address changed from Queens Gate House 48 Queen Street Exeter Devon EX4 3SR to 50 the Terrace Torquay Devon TQ1 1DD on 17 September 2018
24 Jul 2018 TM01 Termination of appointment of Philip Charles Warren as a director on 28 June 2018
23 Jul 2018 PSC07 Cessation of Philip Charles Warren as a person with significant control on 28 June 2018
04 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates