ANGEL 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 |
---|---|
05/09/255 September 2025 New | Secretary's details changed for Nicola Lee Barnett on 2025-09-02 |
05/09/255 September 2025 New | Director's details changed for Mr Tony Christophis on 2025-09-02 |
04/09/254 September 2025 New | Change of details for Mr Tony Christophis as a person with significant control on 2025-09-02 |
04/09/254 September 2025 New | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Cpa&I Ltd 1 Elmfield Park Bromley Kent BR1 1LU on 2025-09-04 |
07/04/257 April 2025 | Director's details changed for Mr Tony Christophis on 2025-04-03 |
04/04/254 April 2025 | Secretary's details changed for Nicola Lee Barnett on 2025-04-03 |
04/04/254 April 2025 | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-10-25 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-06 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-06 with updates |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-06 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-06 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHRISTOPHIS / 01/06/2016 |
14/10/1614 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LEE BARNETT / 01/06/2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | REGISTERED OFFICE CHANGED ON 05/11/2014 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ |
05/11/145 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CHRISTOPHIS / 06/10/2014 |
05/11/145 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LEE BARNETT / 06/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/12/1122 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 73 PARK LANE CROYDON SURREY CR0 1JG |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/12/1023 December 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LEE BARNETT / 06/10/2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CHRISTOPHIS / 06/10/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY CHRISTOPHIS / 25/11/2009 |
25/11/0925 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
21/12/0421 December 2004 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | SECRETARY RESIGNED |
21/12/0421 December 2004 | NEW SECRETARY APPOINTED |
28/10/0428 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | SECRETARY RESIGNED |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
26/04/0426 April 2004 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 110 STRATHYRE AVENUE NORBURY LONDON SW16 4RQ |
26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
17/01/0417 January 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 110 STRATHYRE AVENUE LONDON SW16 4RQ |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
14/10/0314 October 2003 | SECRETARY RESIGNED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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