GLOBE 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
27/05/2527 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

25/02/2225 February 2022 Change of details for Mr James Wallis as a person with significant control on 2021-11-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-11-30

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WALLIS / 01/09/2020

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN WALLIS / 01/09/2020

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN WALLIS / 01/11/2020

View Document

29/01/2129 January 2021 01/11/20 STATEMENT OF CAPITAL GBP 2000

View Document

29/01/2129 January 2021 PREVSHO FROM 31/01/2021 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/10/207 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN WALLIS / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WALLIS / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLIS / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WALLIS / 15/01/2020

View Document

25/09/1925 September 2019 CESSATION OF JAMES WALLIS AS A PSC

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WALLIS

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WALLIS

View Document

16/09/1916 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 1666

View Document

16/09/1916 September 2019 CESSATION OF JAMES WALLIS AS A PSC

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN WALLIS / 01/09/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WALLIS

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE WALLIS

View Document

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069069560002

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069069560001

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 069069560001

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 069069560002

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 1ST FLOOR BROAD OAK HOUSE 1 GROVER WALK CORRINGHAM ESSEX SS17 7LU

View Document

27/06/1727 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED JAMES WALLIS

View Document

21/06/1621 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 26/08/15 STATEMENT OF CAPITAL GBP 1200

View Document

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069069560002

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069069560001

View Document

17/06/1417 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED JULIE PATRICIA WALLIS

View Document

15/04/1315 April 2013 01/01/13 STATEMENT OF CAPITAL GBP 1100

View Document

17/09/1217 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WALLIS / 15/05/2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/03/1019 March 2010 PREVSHO FROM 31/05/2010 TO 31/01/2010

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 265 CHELMSFORD ROAD BRENTWOOD ESSEX CM15 8SD ENGLAND

View Document

15/05/0915 May 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


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