BOURNE END & HENLEY 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
26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

11/01/2411 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

11/01/2411 January 2024

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

11/10/2311 October 2023 Registered office address changed from 1 Marina Office Harleyford Estate Henley Road Marlow SL7 2DX England to Unit 6 City Grove Trading Estate Woodside Road Eastleigh SO50 4ET on 2023-10-11

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-08 with updates

View Document

01/02/231 February 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Notification of New Path Fire and Security Ltd as a person with significant control on 2022-11-24

View Document

08/12/228 December 2022 Appointment of Mr Christopher Stott as a director on 2022-11-24

View Document

08/12/228 December 2022 Appointment of Mr Andrew William Richard Hill as a director on 2022-11-24

View Document

08/12/228 December 2022 Cessation of Roger David Elam as a person with significant control on 2022-11-24

View Document

30/11/2230 November 2022 Registration of charge 069567730001, created on 2022-11-24

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

14/01/2114 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER DAVID ELAM / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID ELAM / 15/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

21/03/2021 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/02/1823 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 COMPANY NAME CHANGED BOURNE END HOME SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/08/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE HOOD

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 8A THE COURTYARD FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AU

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOK

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES COOK / 08/07/2010

View Document

05/08/105 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID ELAM / 08/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EDWARD HOOD / 08/07/2010

View Document

08/07/098 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PJRM ELEC SERV 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