About

Registered Number: 04144853
Date of Incorporation: 19/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 5 Deansway, Worcester, WR1 2JG

 

Established in 2001, Security Services International (Hereford) Ltd have registered office in the United Kingdom, it's status is listed as "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, David Isaac 20 January 2005 01 March 2006 1
LOUGHBUROUGH, Ian Michael 01 October 2004 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 10 January 2019
RESOLUTIONS - N/A 19 September 2018
SH06 - Notice of cancellation of shares 19 September 2018
SH03 - Return of purchase of own shares 19 September 2018
SH08 - Notice of name or other designation of class of shares 05 June 2018
RESOLUTIONS - N/A 24 May 2018
AA - Annual Accounts 07 May 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 20 January 2018
CH03 - Change of particulars for secretary 20 January 2018
SH01 - Return of Allotment of shares 20 January 2018
TM01 - Termination of appointment of director 20 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 08 February 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 20 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 02 February 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 08 February 2002
363s - Annual Return 04 February 2002
225 - Change of Accounting Reference Date 22 November 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.