ADMIRAL SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with updates |
20/02/2520 February 2025 | Termination of appointment of Philip Stanley Burchell as a director on 2025-02-12 |
19/02/2519 February 2025 | Cessation of Phillip Stanley Burchell as a person with significant control on 2025-02-12 |
19/02/2519 February 2025 | Termination of appointment of Andrew James Austin as a director on 2025-02-12 |
19/02/2519 February 2025 | Notification of Admiral Holdings Ltd as a person with significant control on 2025-02-12 |
19/02/2519 February 2025 | Cessation of Andrew James Austin as a person with significant control on 2025-02-12 |
29/01/2529 January 2025 | Satisfaction of charge 1 in full |
23/01/2523 January 2025 | Registration of charge 027220480002, created on 2025-01-21 |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-05-31 |
05/07/245 July 2024 | Confirmation statement made on 2024-05-09 with updates |
05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-02-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-09 with updates |
16/01/2316 January 2023 | Termination of appointment of Neil John Taylor as a director on 2022-06-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
05/07/215 July 2021 | Director's details changed for Mr Philip Stanley Burchell on 2021-06-21 |
03/07/213 July 2021 | Change of details for Mr Andrew James Austin as a person with significant control on 2021-06-21 |
03/07/213 July 2021 | Change of details for Mr Phillip Stanley Burchell as a person with significant control on 2021-06-21 |
03/07/213 July 2021 | Director's details changed for Mr Andrew James Austin on 2021-06-21 |
03/07/213 July 2021 | Director's details changed for Mr Andrew Duncan Gerrard on 2021-06-21 |
03/07/213 July 2021 | Director's details changed for Mr Neil John Taylor on 2021-06-21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/07/2027 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
06/08/196 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN GERRARD / 13/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
03/08/183 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
20/09/1720 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN TAYLOR / 27/07/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
12/01/1612 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN |
07/12/157 December 2015 | DIRECTOR APPOINTED MR NEIL JOHN TAYLOR |
07/12/157 December 2015 | DIRECTOR APPOINTED MR ANDREW DUNCAN GERRARD |
25/11/1525 November 2015 | 20/11/15 STATEMENT OF CAPITAL GBP 13502 |
25/11/1525 November 2015 | 20/11/15 STATEMENT OF CAPITAL GBP 13502 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | APPOINTMENT TERMINATED, SECRETARY CLIVE DRIVER |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CLIVE DRIVER |
25/04/1325 April 2013 | ARTICLES OF ASSOCIATION |
13/03/1313 March 2013 | ALTER ARTICLES 12/02/2013 |
04/03/134 March 2013 | 04/03/13 STATEMENT OF CAPITAL GBP 13500 |
04/03/134 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DRIVER / 14/10/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/06/071 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/06/0313 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
22/08/0222 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
09/08/009 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
18/08/9918 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
17/06/9917 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
17/06/9917 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
17/06/9917 June 1999 | RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS |
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 |
17/06/9917 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
24/08/9824 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
17/06/9817 June 1998 | RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS |
21/08/9721 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
19/06/9719 June 1997 | RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS |
08/08/968 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
13/06/9613 June 1996 | RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS |
19/07/9519 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
27/06/9527 June 1995 | RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
10/08/9410 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
14/07/9414 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/947 June 1994 | RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS |
06/05/946 May 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/04/94 |
06/05/946 May 1994 | NC INC ALREADY ADJUSTED 25/04/94 |
19/08/9319 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
22/06/9322 June 1993 | DIRECTOR'S PARTICULARS CHANGED |
22/06/9322 June 1993 | RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS |
12/05/9312 May 1993 | REGISTERED OFFICE CHANGED ON 12/05/93 FROM: AMES HOUSE KINGS CROSS LANE SOUTH NUTFIELD REDHILL ,SURREY RH1 5HG |
06/11/926 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
20/08/9220 August 1992 | REGISTERED OFFICE CHANGED ON 20/08/92 FROM: AMES HOUSE KINGS CROSS LANE SOUTH NUTFIELD SURREY RH1 5NG |
16/06/9216 June 1992 | DIRECTOR RESIGNED |
16/06/9216 June 1992 | SECRETARY RESIGNED |
16/06/9216 June 1992 | NEW DIRECTOR APPOINTED |
16/06/9216 June 1992 | NEW DIRECTOR APPOINTED |
16/06/9216 June 1992 | NEW DIRECTOR APPOINTED |
16/06/9216 June 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/9216 June 1992 | REGISTERED OFFICE CHANGED ON 16/06/92 FROM: 4 DOWNE CLOSE HORLEY SURREY RH6 8AQ |
10/06/9210 June 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADMIRAL SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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