ADMIRAL SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Philip Stanley Burchell as a director on 2025-02-12

View Document

19/02/2519 February 2025 Cessation of Phillip Stanley Burchell as a person with significant control on 2025-02-12

View Document

19/02/2519 February 2025 Termination of appointment of Andrew James Austin as a director on 2025-02-12

View Document

19/02/2519 February 2025 Notification of Admiral Holdings Ltd as a person with significant control on 2025-02-12

View Document

19/02/2519 February 2025 Cessation of Andrew James Austin as a person with significant control on 2025-02-12

View Document

29/01/2529 January 2025 Satisfaction of charge 1 in full

View Document

23/01/2523 January 2025 Registration of charge 027220480002, created on 2025-01-21

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-09 with updates

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/01/2316 January 2023 Termination of appointment of Neil John Taylor as a director on 2022-06-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Philip Stanley Burchell on 2021-06-21

View Document

03/07/213 July 2021 Change of details for Mr Andrew James Austin as a person with significant control on 2021-06-21

View Document

03/07/213 July 2021 Change of details for Mr Phillip Stanley Burchell as a person with significant control on 2021-06-21

View Document

03/07/213 July 2021 Director's details changed for Mr Andrew James Austin on 2021-06-21

View Document

03/07/213 July 2021 Director's details changed for Mr Andrew Duncan Gerrard on 2021-06-21

View Document

03/07/213 July 2021 Director's details changed for Mr Neil John Taylor on 2021-06-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/07/2027 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

06/08/196 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN GERRARD / 13/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

03/08/183 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

20/09/1720 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN TAYLOR / 27/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR NEIL JOHN TAYLOR

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ANDREW DUNCAN GERRARD

View Document

25/11/1525 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 13502

View Document

25/11/1525 November 2015 20/11/15 STATEMENT OF CAPITAL GBP 13502

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE DRIVER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE DRIVER

View Document

25/04/1325 April 2013 ARTICLES OF ASSOCIATION

View Document

13/03/1313 March 2013 ALTER ARTICLES 12/02/2013

View Document

04/03/134 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 13500

View Document

04/03/134 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DRIVER / 14/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: ALDERSTEAD HOUSE 2/3 SOUTH PARADE, SCHOOL HILL MERSTHAM SURREY RH1 3EG

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/94

View Document

06/05/946 May 1994 NC INC ALREADY ADJUSTED 25/04/94

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: AMES HOUSE KINGS CROSS LANE SOUTH NUTFIELD REDHILL ,SURREY RH1 5HG

View Document

06/11/926 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: AMES HOUSE KINGS CROSS LANE SOUTH NUTFIELD SURREY RH1 5NG

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 SECRETARY RESIGNED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: 4 DOWNE CLOSE HORLEY SURREY RH6 8AQ

View Document

10/06/9210 June 1992 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