-
WHITE STAR SECURITY SERVICES LIMITED - 1 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, United Kingdom
Company Information
- Company registration number
- 08950912
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Howley Park Business Village, Pullan Way
- Morley
- Leeds
- LS27 0BZ
- England 1 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, England UK
Management
- Managing Directors
- MOTTRAM, Daniel Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-20
- Age Of Company 2014-03-20 10 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- Mr Daniel Lee Mottram
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- K9 GUARDING SERVICES LIMITED
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2022-10-15
- Last Date: 2021-10-01
-
WHITE STAR SECURITY SERVICES LIMITED Company Description
- WHITE STAR SECURITY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08950912. Its current trading status is "live". It was registered 2014-03-20. It was previously called K9 GUARDING SERVICES LIMITED. It has declared SIC or NACE codes as "74909". It has 1 director It can be contacted at 1 Howley Park Business Village, Pullan Way .
Get WHITE STAR SECURITY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: White Star Security Services Limited - 1 Howley Park Business Village, Pullan Way, Morley, Leeds, LS27 0BZ, United Kingdom
- 2014-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITE STAR SECURITY SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-12-23) - DISS40
-
confirmation-statement-with-no-updates (2021-12-22) - CS01
-
termination-director-company-with-name-termination-date (2021-12-22) - TM01
-
gazette-notice-compulsory (2021-12-21) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-03-01) - AA
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-01-15) - AA01
-
confirmation-statement-with-updates (2020-02-20) - CS01
-
confirmation-statement-with-updates (2020-10-01) - CS01
-
appoint-person-director-company-with-name-date (2020-10-01) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-18) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-05) - AD01
-
capital-allotment-shares (2019-02-07) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-02-05) - AA
-
confirmation-statement-with-updates (2019-02-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-03) - TM01
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
notification-of-a-person-with-significant-control (2018-05-03) - PSC01
-
appoint-person-director-company-with-name-date (2018-04-04) - AP01
-
cessation-of-a-person-with-significant-control (2018-05-03) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-14) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA
-
mortgage-satisfy-charge-full (2016-01-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
capital-allotment-shares (2015-01-12) - SH01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-06-12) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2014-06-10) - MR01
-
termination-director-company-with-name (2014-03-25) - TM01
-
appoint-person-director-company-with-name (2014-03-20) - AP01
-
incorporation-company (2014-03-20) - NEWINC