Advanced company searchLink opens in new window

24 HOUR SECURITY SOLUTIONS LTD

Company number 09107612

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AD01 Registered office address changed from Unit 1B Dalton Court Commercial Road Darwen BB3 0DG England to Unit 1a Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 12 September 2022
25 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 June 2021
12 Oct 2021 TM01 Termination of appointment of Paul Andrew Briggs as a director on 12 October 2021
12 Oct 2021 AP01 Appointment of Mr Shaun Atkinson as a director on 12 October 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
08 Nov 2020 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Jan 2020 AD01 Registered office address changed from Suite 3 Challenge Way Blackburn BB1 5QB England to Unit 1B Dalton Court Commercial Road Darwen BB3 0DG on 15 January 2020
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 30 June 2017
23 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
23 Jul 2017 PSC07 Cessation of Gareth Lee Lewis as a person with significant control on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Gareth Lee Lewis as a director on 23 January 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 CH01 Director's details changed for Gareth Lee Lewis on 13 January 2017
13 Jan 2017 CH01 Director's details changed for Paul Andrew Briggs on 13 January 2017
13 Jan 2017 CH01 Director's details changed for Gareth Lee Lewis on 13 January 2017
30 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 9 Lawrence Street Padiham Burnley Lancashire BB12 8DL England to Suite 3 Challenge Way Blackburn BB1 5QB on 11 July 2016