GREATER THAN SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/12/214 December 2021 Registered office address changed from 47 Bridgewater Street Liverpool L1 0AR England to 6a South Road Waterloo Liverpool L22 5PQ on 2021-12-04

View Document

15/11/2115 November 2021 Appointment of Mr Mohamad Aqeel Aljader as a director on 2021-11-11

View Document

14/11/2114 November 2021 Notification of Mohamad Aqeel Aljader as a person with significant control on 2021-11-11

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

24/06/2124 June 2021 Compulsory strike-off action has been suspended

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAEL HASSAN / 27/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR WAEL HASSAN / 27/09/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR WAEL HASSAN / 05/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAEL HASSAN / 05/07/2018

View Document

28/02/1828 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAEL HASSAN

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ALJADER

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/04/1623 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM APARTMENT 96 26 PALL MALL LIVERPOOL L3 6AG ENGLAND

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 62 SEYMOUR GROVE OLD TRAFFORD M16 OLN

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED STONE SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/14

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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