OPENVIEW SECURITY SOLUTIONS LIMITED

03376202
OPENVIEW HOUSE, CHESHAM CLOSE ROMFORD ESSEX RM7 7PJ

Documents

Documents
Date Category Description Pages
06 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 35 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 31 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2022 mortgage Registration of a charge 47 Buy now
24 Dec 2021 accounts Annual Accounts 30 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 31 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 25 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 24 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 23 Buy now
07 Aug 2017 accounts Annual Accounts 24 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
24 Mar 2016 accounts Annual Accounts 17 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
11 Jan 2015 accounts Annual Accounts 20 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 16 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 16 Buy now
11 Jan 2013 officers Termination of appointment of director (John Simpson) 1 Buy now
02 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 May 2012 change-of-name Certificate Change Of Name Company 3 Buy now
29 May 2012 change-of-name Change Of Name Notice 2 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
28 May 2012 officers Change of particulars for director (Mr Paul Bullen) 2 Buy now
28 May 2012 officers Change of particulars for director (Mr Mark Philip Ingleson) 2 Buy now
28 May 2012 officers Change of particulars for director (Mr Kevin Charles Hall) 2 Buy now
28 May 2012 officers Change of particulars for director (John Simpson) 2 Buy now
28 May 2012 officers Termination of appointment of secretary (Roy Claydon) 1 Buy now
22 May 2012 resolution Resolution 1 Buy now
22 May 2012 incorporation Re Registration Memorandum Articles 25 Buy now
22 May 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
22 May 2012 change-of-name Reregistration Public To Private Company 2 Buy now
09 Mar 2012 accounts Amended Accounts 18 Buy now
02 Feb 2012 accounts Annual Accounts 16 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Paul Whistance) 1 Buy now
11 Nov 2011 officers Appointment of secretary (Roy Gregory Claydon) 2 Buy now
17 Jun 2011 annual-return Annual Return 7 Buy now
17 Jun 2011 officers Change of particulars for director (John Simpson) 2 Buy now
01 Feb 2011 accounts Annual Accounts 15 Buy now
13 Jul 2010 annual-return Annual Return 12 Buy now
19 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Mar 2010 accounts Annual Accounts 22 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
14 Dec 2009 miscellaneous Miscellaneous 1 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Mark Philip Ingleson) 3 Buy now
19 Aug 2009 officers Director's change of particulars / paul bullen / 17/08/2009 1 Buy now
17 Feb 2009 accounts Annual Accounts 21 Buy now
18 Jun 2008 annual-return Return made up to 27/05/08; full list of members 5 Buy now
03 Mar 2008 accounts Annual Accounts 18 Buy now
21 Jun 2007 officers New secretary appointed 1 Buy now
21 Jun 2007 officers Secretary resigned 2 Buy now
12 Jun 2007 annual-return Return made up to 27/05/07; full list of members 3 Buy now
26 Apr 2007 officers New secretary appointed 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
08 Mar 2007 accounts Annual Accounts 18 Buy now
08 Jun 2006 annual-return Return made up to 27/05/06; full list of members 3 Buy now
19 Dec 2005 accounts Annual Accounts 17 Buy now
14 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Nov 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: cartel house, chesham close, romford, essex RM7 7PJ 1 Buy now
03 Aug 2005 annual-return Return made up to 27/05/05; full list of members 8 Buy now
28 Feb 2005 capital Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 2 Buy now
28 Feb 2005 capital Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 2 Buy now
12 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
05 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
05 Feb 2005 officers Secretary resigned 1 Buy now
05 Feb 2005 officers New director appointed 2 Buy now
30 Dec 2004 auditors Auditors Resignation Company 1 Buy now
14 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
07 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Nov 2004 officers Director resigned 1 Buy now
10 Nov 2004 address Location of register of members 1 Buy now
10 Nov 2004 address Location of register of directors' interests 1 Buy now
13 Oct 2004 accounts Annual Accounts 20 Buy now
11 Oct 2004 annual-return Return made up to 27/05/04; full list of members; amend 9 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: cartel house, 30 longfield avenue, hornchurch, essex RM11 1AL 1 Buy now
20 May 2004 annual-return Return made up to 27/05/04; full list of members 8 Buy now
30 Oct 2003 accounts Annual Accounts 17 Buy now
22 Sep 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
30 Apr 2003 address Registered office changed on 30/04/03 from: 13 high beech road, loughton, essex IG10 4BN 1 Buy now
21 Feb 2003 accounts Annual Accounts 17 Buy now
10 Sep 2002 mortgage Particulars of mortgage/charge 4 Buy now
19 Jun 2002 annual-return Return made up to 27/05/02; full list of members 8 Buy now
11 Dec 2001 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
11 Dec 2001 accounts Accounts Balance Sheet 1 Buy now