HILLIS SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Previous accounting period shortened from 2021-08-31 to 2020-12-31

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

13/08/2013 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARTER SECURITY LIMITED

View Document

12/04/1912 April 2019 CESSATION OF VINCE HILLIS AS A PSC

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM SUITE 6 ST LAURENCE HOUSE 2 GRIDIRON PLACE UPMINSTER ESSEX RM14 2BE

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURTON

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT HILLIS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR DANNY TONY COSKER

View Document

23/11/1823 November 2018 27/05/05 FULL LIST AMEND

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

16/01/1516 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 110

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/06/1416 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/06/1219 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BURTON / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HILLIS / 19/06/2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HILLIS / 07/06/2011

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BURTON / 27/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HILLIS / 02/10/2009

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY LEE HILLS

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MRS ELIZABETH ANNE BURTON

View Document

23/06/0923 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT HILLIS / 23/06/2009

View Document

23/06/0923 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LEE HILLS / 23/06/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 190 UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BH

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/05/07; CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 167A HIGH STREET HORNCHURCH RM11 3XS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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