OAKLAND SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-19 with no updates |
| 10/07/2510 July 2025 | Change of details for Mrs Philippa Jayne Mcateer as a person with significant control on 2025-07-02 |
| 10/07/2510 July 2025 | Director's details changed for Mr Paul Andrew Mcateer on 2025-07-02 |
| 10/07/2510 July 2025 | Director's details changed for Mrs Philippa Jayne Mcateer on 2025-07-02 |
| 10/07/2510 July 2025 | Change of details for Mr Paul Andrew Mcateer as a person with significant control on 2025-07-02 |
| 09/07/259 July 2025 | Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Unit 8 Lyons Farm Estate Lyons Road Slinfold West Sussex RH13 0QP on 2025-07-09 |
| 05/02/255 February 2025 | Amended total exemption full accounts made up to 2024-03-31 |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-19 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
| 09/10/239 October 2023 | Change of details for Mrs Philippa Jayne Mcateer as a person with significant control on 2021-01-01 |
| 09/10/239 October 2023 | Change of details for Mrs Philippa Jayne Mcateer as a person with significant control on 2021-03-17 |
| 09/10/239 October 2023 | Change of details for Mr Paul Andrew Mcateer as a person with significant control on 2021-03-17 |
| 09/10/239 October 2023 | Change of details for Mr Paul Andrew Mcateer as a person with significant control on 2021-01-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/11/156 November 2015 | Annual return made up to 1 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/01/1519 January 2015 | Annual return made up to 1 November 2014 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/11/137 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/12/1214 December 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JAYNE MCATEER / 17/07/2012 |
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCATEER / 17/07/2012 |
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA JAYNE MCATEER / 17/07/2012 |
| 17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MCATEER / 17/07/2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/11/1118 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
| 10/11/1110 November 2011 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
| 01/03/111 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/11/101 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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