About

Registered Number: 05693552
Date of Incorporation: 31/01/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Having been setup in 2006, Conquest Surveillance Services Ltd are based in Hereford, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEARN, Louise Margaret 01 February 2017 - 1
FEARN, Bridget 31 January 2006 01 March 2010 1
MORRIS, Mathew Wayne 01 March 2010 30 April 2013 1
MORTIMER, Kevin 31 January 2006 05 April 2008 1
MORTIMER, Tracy Louise 31 January 2006 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FEARN, Peter 31 January 2006 01 March 2010 1
MORRIS, Matthew Wayne 01 March 2010 20 April 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 20 May 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 February 2019
AD01 - Change of registered office address 06 February 2019
AD01 - Change of registered office address 30 November 2018
AA - Annual Accounts 24 May 2018
RP04CS01 - N/A 10 May 2018
CS01 - N/A 09 February 2018
SH01 - Return of Allotment of shares 25 May 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 26 June 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 October 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 30 May 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 10 February 2011
AP03 - Appointment of secretary 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
CERTNM - Change of name certificate 31 May 2008
363s - Annual Return 14 February 2008
CERTNM - Change of name certificate 11 October 2007
AA - Annual Accounts 08 August 2007
225 - Change of Accounting Reference Date 02 August 2007
363s - Annual Return 16 February 2007
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.