24 SEVEN SECURITY SERVICES (LONDON) LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 New | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM SEEDBED BUSINESS CENTRE VANGUARD WAY SHOEBURYNESS SOUTHEND ON SEA ESSEX SS39QY |
15/08/1415 August 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
21/06/1321 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013Analyse these accounts |
01/06/121 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012Analyse these accounts |
13/04/1213 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOGINDER SANDHU / 13/04/2012 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
01/06/101 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/093 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
31/05/0931 May 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/06/0818 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0727 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0727 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | Annual accounts small company total exemption made up to 31 May 2007 |
30/06/0630 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/11/054 November 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: GRAVESHAM BUSINESS CENTRE LTD HERITAGE HOUSE 79-80 HIGH STREET GRAVESEND KENT DA11 0BH |
21/06/0421 June 2004 | SECRETARY RESIGNED |
31/05/0431 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/07/037 July 2003 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: BEEHIVE HOUSE 153 BEEHIVE LANE ILFORD ESSEX IG4 5DX |
07/07/037 July 2003 | REGISTERED OFFICE CHANGED ON 07/07/03 |
07/07/037 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
07/07/037 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
31/05/0331 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/02/0315 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0215 October 2002 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | NEW SECRETARY APPOINTED |
25/04/0225 April 2002 | SECRETARY RESIGNED |
05/03/025 March 2002 | REGISTERED OFFICE CHANGED ON 05/03/02 FROM: HI TECH HOUSE 18 BERESFORD AVENUE WEMBLY MIDDLESEX |
10/07/0110 July 2001 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD |
10/07/0110 July 2001 | NEW DIRECTOR APPOINTED |
10/07/0110 July 2001 | NEW SECRETARY APPOINTED |
01/06/011 June 2001 | DIRECTOR RESIGNED |
01/06/011 June 2001 | SECRETARY RESIGNED |
30/05/0130 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company