BWS 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
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

16/05/2516 May 2025 Satisfaction of charge 038517790002 in full

View Document

06/05/256 May 2025 Registration of charge 038517790005, created on 2025-05-02

View Document

04/02/254 February 2025 Director's details changed for Mr Haris Wali Khan on 2025-01-24

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/10/2428 October 2024 Satisfaction of charge 038517790003 in full

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/12/2319 December 2023 Director's details changed for Mr Ian Mark Phelps on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Ian Mark Phelps as a director on 2023-12-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2222 November 2022 Registration of charge 038517790004, created on 2022-11-21

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Second filing for the appointment of Mr Haris Khan as a director

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

24/09/2124 September 2021 Registration of charge 038517790003, created on 2021-09-13

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Memorandum and Articles of Association

View Document

21/09/2121 September 2021 Appointment of Haris Khan as a director on 2021-09-15

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JENKINS / 10/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 10/10/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JENKINS / 10/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 11 CORSTON BATH BA2 9AP ENGLAND

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM BWS SECURITY SYSTEMS UNIT18 CHURCH FARM BUSINESS PARK CORSTON, BATH AVON BA2 9AP

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STONE / 06/10/2009

View Document

06/10/096 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JENKINS / 06/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

07/04/007 April 2000 DIVIDE SHARES 31/03/00

View Document

07/04/007 April 2000 ADOPTARTICLES31/03/00

View Document

07/04/007 April 2000 DIV 31/03/00

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: PILLAR HOUSE 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

01/10/991 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information