Company NameVigilant Security Solutions Limited
DirectorDaniel Adam Faram
Company StatusActive
Company Number09645660
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Daniel Adam Faram
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleSecurity
Country of ResidenceEngland
Correspondence Address102 The Courtyard Radway Green Business Centre
Radway Green
Crewe
CW2 5PR

Location

Registered Address102 The Courtyard Radway Green Business Centre
Radway Green
Crewe
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

22 February 2024Unaudited abridged accounts made up to 30 June 2023 (13 pages)
26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
26 January 2023Unaudited abridged accounts made up to 30 June 2022 (12 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Daniel Adam Faram on 11 June 2021 (2 pages)
11 June 2021Change of details for Mr Daniel Adam Faram as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Registered office address changed from Office 4 Building 1, Business & Technology Centre Radway Green Crewe CW2 5PR England to 102 the Courtyard Radway Green Business Centre Radway Green Crewe CW2 5PR on 11 June 2021 (1 page)
11 June 2021Director's details changed for Mr Daniel Adam Faram on 11 June 2021 (2 pages)
18 January 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
21 February 2019Registered office address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to Office 4 Building 1, Business & Technology Centre Radway Green Crewe CW2 5PR on 21 February 2019 (1 page)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
19 June 2017Director's details changed for Mr Daniel Adam Faram on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Daniel Adam Faram on 19 June 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 October 2016Registered office address changed from Security House Queen Street Stoke-on-Trent ST6 3EL England to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Security House Queen Street Stoke-on-Trent ST6 3EL England to Mitre House Pitt Street West Stoke-on-Trent ST6 3JW on 6 October 2016 (1 page)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
22 June 2015Registered office address changed from 39 Moorefields View Stoke-on-Trent ST6 8GU England to Security House Queen Street Stoke-on-Trent ST6 3EL on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 39 Moorefields View Stoke-on-Trent ST6 8GU England to Security House Queen Street Stoke-on-Trent ST6 3EL on 22 June 2015 (1 page)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
(24 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 1
(24 pages)