London
SE9 1DD
Website | www.athenasecuritysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01569 992595 |
Telephone region | Stonehaven |
Registered Address | 7 Chequers Parade London SE9 1DD |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 March 2020 | Director's details changed for Mr Lee Horton on 9 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU England to The Coach House Unit 42 st Marys Buisness Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 4 February 2019 (1 page) |
19 September 2018 | Registered office address changed from The Coach House, Unit 42 st Mary’S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
10 January 2018 | Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2JZ to The Coach House, Unit 42 st Mary’S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 10 January 2018 (1 page) |
10 January 2018 | Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2JZ to The Coach House, Unit 42 st Mary’S Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 10 January 2018 (1 page) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Lee Horton as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Lee Horton as a person with significant control on 1 May 2017 (2 pages) |
26 June 2017 | Notification of Lee Horton as a person with significant control on 1 May 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|