ASSOCIATED SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
23/03/2423 March 2024 Voluntary strike-off action has been suspended

View Document

23/03/2423 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/01/1419 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 28 BOULDERWOOD ROAD SOUTH BENFLEET ESSEX SS7 5LA

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN SHIPMAN / 01/01/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SHIPMAN / 01/01/2012

View Document

17/01/1317 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 5 LODGE CLOSE SOUTH BENFLEET ESSEX SS7 3DA

View Document

22/08/1122 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/08/1122 August 2011 20/11/10 NO CHANGES

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN SHIPMAN / 01/11/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SHIPMAN / 01/11/2009

View Document

26/04/1026 April 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 1ST FLOOR 17 CLIFFTOWN ROAD SOUTHEND ON SEA ESSEX SS1 1AB

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 304 HIGH ROAD BENFLEET SS7 5HB

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • MOORGATEC2 LIMITED


  • 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