ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED

02590364
PACIFIC HOUSE IMPERIAL WAY READING ENGLAND RG2 0TD

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 35 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 35 Buy now
20 Dec 2023 officers Appointment of secretary (Mr Ziaul Hoque) 2 Buy now
03 Jul 2023 officers Appointment of director (Stephanie Ordane) 2 Buy now
03 Jul 2023 officers Appointment of director (Li Wang) 2 Buy now
03 Jul 2023 officers Appointment of director (Mr Miguel Valdovinos) 2 Buy now
03 Jul 2023 officers Appointment of director (Mr Michael Charles Rimmington) 2 Buy now
03 Jul 2023 officers Termination of appointment of director (Peter-Benjamin Van Der Kolk) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Richard Melvyn Eastburn) 1 Buy now
17 Apr 2023 officers Termination of appointment of secretary (Paul Simon Barter-Walsh) 1 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 officers Appointment of director (Mr Peter-Benjamin Van Der Kolk) 2 Buy now
04 Aug 2022 accounts Annual Accounts 35 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 accounts Annual Accounts 37 Buy now
28 Apr 2021 officers Termination of appointment of director (Christian Jean Roland Henon) 1 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2020 accounts Annual Accounts 24 Buy now
06 Jul 2020 officers Termination of appointment of director (Marina Kristina Agneta Lindholm) 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 officers Termination of appointment of director (Howard Raymond Witt) 1 Buy now
24 Apr 2019 accounts Annual Accounts 24 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 resolution Resolution 3 Buy now
02 Jan 2019 officers Appointment of director (Richard Melvyn Eastburn) 2 Buy now
09 Apr 2018 accounts Annual Accounts 24 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 officers Appointment of director (Marina Kristina Agneta Lindholm) 2 Buy now
19 Apr 2017 accounts Annual Accounts 23 Buy now
06 Apr 2017 officers Appointment of secretary (Mr Paul Simon Barter-Walsh) 2 Buy now
06 Apr 2017 officers Termination of appointment of secretary (Andrew Geoffrey Loges) 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 officers Termination of appointment of director (Ian Gordon Dunhill) 1 Buy now
19 Sep 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Sep 2016 resolution Resolution 8 Buy now
17 Aug 2016 accounts Annual Accounts 23 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
24 Mar 2016 officers Change of particulars for director (Mr Ian Gordon Dunhill) 2 Buy now
24 Mar 2016 officers Change of particulars for director (Mr Christian Jean Roland Henon) 2 Buy now
30 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2015 accounts Annual Accounts 18 Buy now
11 Mar 2015 annual-return Annual Return 6 Buy now
06 Jun 2014 accounts Annual Accounts 18 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
23 Oct 2013 officers Appointment of secretary (Mr Andrew Geoffrey Loges) 2 Buy now
22 Oct 2013 officers Termination of appointment of secretary (Maureen Windle) 1 Buy now
11 Sep 2013 accounts Annual Accounts 18 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 18 Buy now
06 Sep 2012 officers Appointment of director (Mr Ian Gordon Dunhill) 2 Buy now
04 Apr 2012 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 14 Buy now
08 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
08 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
08 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
01 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 13 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Change of particulars for director (Howard Raymond Witt) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Christian Henon) 2 Buy now
20 Aug 2009 accounts Annual Accounts 11 Buy now
28 Apr 2009 officers Director appointed christian henon 2 Buy now
28 Apr 2009 officers Appointment terminated director pascal metivier 1 Buy now
28 Apr 2009 officers Director appointed howard raymond witt 2 Buy now
19 Mar 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
18 Sep 2008 accounts Annual Accounts 12 Buy now
04 Aug 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
10 Sep 2007 accounts Annual Accounts 13 Buy now
20 Apr 2007 annual-return Return made up to 11/03/07; full list of members 6 Buy now
12 Feb 2007 auditors Auditors Resignation Company 1 Buy now
05 Oct 2006 accounts Annual Accounts 16 Buy now
28 Jun 2006 annual-return Return made up to 11/03/06; full list of members 6 Buy now
05 Jun 2006 officers Secretary resigned 1 Buy now
05 Jun 2006 officers New secretary appointed 2 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: 8-10 clos menter excelsior business park cardiff CF14 3AY 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
20 Mar 2006 officers New director appointed 1 Buy now
16 Jan 2006 accounts Annual Accounts 14 Buy now
09 May 2005 annual-return Return made up to 11/03/05; full list of members 6 Buy now
09 Nov 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
24 Aug 2004 officers New director appointed 2 Buy now
18 Aug 2004 auditors Auditors Resignation Company 1 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
17 Aug 2004 officers New secretary appointed 2 Buy now
21 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Mar 2004 annual-return Return made up to 11/03/04; full list of members 6 Buy now
26 Oct 2003 accounts Annual Accounts 5 Buy now
08 Apr 2003 accounts Annual Accounts 5 Buy now
20 Mar 2003 annual-return Return made up to 11/03/03; full list of members 6 Buy now
30 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2002 accounts Annual Accounts 6 Buy now
10 Jul 2002 officers New secretary appointed 2 Buy now
10 Jul 2002 officers Secretary resigned 1 Buy now
09 Apr 2002 annual-return Return made up to 11/03/02; full list of members 6 Buy now
03 Apr 2001 annual-return Return made up to 11/03/01; full list of members 6 Buy now