Advanced company searchLink opens in new window

H&L SECURITY LTD

Company number 12321958

Filter by category

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)
05 Sep 2024 AA Micro company accounts made up to 31 March 2024
20 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 18 November 2023
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/08/2024.
18 May 2023 AP03 Appointment of Harry Shepherd as a secretary on 18 May 2023
18 May 2023 PSC07 Cessation of Harry Shepherd as a person with significant control on 18 May 2023
18 May 2023 TM01 Termination of appointment of Harry Shepherd as a director on 18 May 2023
18 May 2023 PSC01 Notification of Paul Shepherd as a person with significant control on 18 May 2023
18 May 2023 AP01 Appointment of Paul Shepherd as a director on 18 May 2023
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
10 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with updates
10 Dec 2021 AD01 Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet SS7 5HA on 10 December 2021
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
14 Jun 2021 PSC01 Notification of Harry Shepherd as a person with significant control on 1 December 2020
14 Jun 2021 PSC07 Cessation of Paul Shepherd as a person with significant control on 1 December 2020
29 Mar 2021 PSC04 Change of details for Mr Paul Shepherd as a person with significant control on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Harry Shepherd on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2NX England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 29 March 2021
20 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
20 May 2020 AD01 Registered office address changed from 72 Rose Valley Crescent Stanford Le Hope Essex SS17 8EF England to Kemp House 152/160 City Road London EC1V 2NX on 20 May 2020
19 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-19
  • GBP 1