SAVYSEC SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/04/2530 April 2025 Notification of Jcrq Fm Ltd as a person with significant control on 2023-06-07

View Document

30/04/2530 April 2025 Change of details for Mr James Johns as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr James Johns as a person with significant control on 2023-06-07

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

06/10/236 October 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

09/02/239 February 2023 Certificate of change of name

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

17/03/2117 March 2021 Registered office address changed from , Industry Workspace 20 East Road, London, N1 6AD, England to 237 Westcombe Hill London SE3 7DW on 2021-03-17

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/03/1919 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2018

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHNS

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED SAVYSEC SECURITIES LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

06/10/176 October 2017 Registered office address changed from , 21 - Icentre Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England to 237 Westcombe Hill London SE3 7DW on 2017-10-06

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 21 - ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY ENGLAND

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O BERICS LTD 138B ICENTRE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY

View Document

24/01/1724 January 2017 Registered office address changed from , C/O Berics Ltd, 138B Icentre, Newport Pagnell, Buckinghamshire, MK16 9PY to 237 Westcombe Hill London SE3 7DW on 2017-01-24

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNS / 07/09/2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNS / 24/08/2015

View Document

10/03/1510 March 2015 Registered office address changed from , C/O J Tanna & Co, Suite 211/212 Surrey House, 34 Eden Street, Kingston upon Thames, Surrey, KT1 1ER to 237 Westcombe Hill London SE3 7DW on 2015-03-10

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O J TANNA & CO SUITE 211/212 SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHNS / 22/01/2015

View Document

07/12/147 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/04/1429 April 2014 Registered office address changed from , C/O J Tanna & Co, 180 London Road, Kingston upon Thames, Surrey, KT2 6QW, England on 2014-04-29

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM C/O J TANNA & CO 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Registered office address changed from , 180 London Road, Kingston upon Thames, Surrey, KT2 6QW, United Kingdom on 2013-08-29

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 180 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QW UNITED KINGDOM

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JADE-MICHELLE REDSHAW

View Document

12/09/1212 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED JADE-MICHELLE REDSHAW

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED JAMES JOHNS

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

24/08/1124 August 2011 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