S A FIRE AND 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
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

24/07/2524 July 2025 NewChange of details for Mr Anthony Daniel Hurley as a person with significant control on 2025-07-24

View Document

10/07/2510 July 2025 NewChange of details for Mr Anthony Daniel Hurley as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr David Richard Reed as a person with significant control on 2025-07-10

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Anthony Daniel Hurley on 2021-12-16

View Document

17/12/2117 December 2021 Change of details for Mr Anthony Daniel Hurley as a person with significant control on 2021-12-16

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

02/07/212 July 2021 Amended total exemption full accounts made up to 2021-03-30

View Document

15/06/2115 June 2021 30/03/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/09/2030 September 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DANIEL HURLEY

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIEL HURLEY / 09/01/2020

View Document

02/12/192 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIEL HURLEY / 25/02/2019

View Document

17/12/1817 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/12/1722 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM SUITE 201 BOUNDARY HOUSE BOSTON ROAD HANWELL LONDON W7 2QE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 COMPANY NAME CHANGED SECUREASSIST LIMITED CERTIFICATE ISSUED ON 19/11/13

View Document

19/11/1319 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

17/12/1217 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD REED / 08/04/2012

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 4 CARDIFF ROAD HANWELL LONDON W7 2BW UNITED KINGDOM

View Document

10/05/1110 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DANIEL HURLEY / 08/04/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD REED / 12/05/2010

View Document

05/05/105 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD REED / 08/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DANIEL HURLEY / 08/04/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM LEESIDE WORKS LEESIDE ROAD LONDON N17 0SG

View Document

29/05/0929 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY RODNEY ASHALL

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY ASHALL

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR RODNEY ASHALL

View Document

11/05/0911 May 2009 GBP IC 100/80 24/03/09 GBP SR 20@1=20

View Document

11/05/0911 May 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/04/08; CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 47 NORTHFIELD ROAD PONDERS END ENFIELD MIDDLESEX EN3 4BP

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 SECRETARY RESIGNED

View Document

04/04/954 April 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 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