- Company Overview for 24 HOUR SECURITY SOLUTIONS LTD (09107612)
- Filing history for 24 HOUR SECURITY SOLUTIONS LTD (09107612)
- People for 24 HOUR SECURITY SOLUTIONS LTD (09107612)
- More for 24 HOUR SECURITY SOLUTIONS LTD (09107612)
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 |