SECTOR SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/07/2419 July 2024 Registration of charge 030223680014, created on 2024-07-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from Stanley House 27-29 Blackpool Road Preston Lancashire PR2 6BT to Sector Security Services Ltd St. Pauls Square Preston PR1 1XA on 2022-01-27

View Document

05/08/215 August 2021 Satisfaction of charge 030223680012 in full

View Document

05/08/215 August 2021 Satisfaction of charge 030223680013 in full

View Document

05/08/215 August 2021 Satisfaction of charge 030223680011 in full

View Document

05/08/215 August 2021 Satisfaction of charge 030223680010 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030223680008

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030223680006

View Document

24/11/2024 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030223680007

View Document

14/11/2014 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030223680010

View Document

14/11/2014 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030223680012

View Document

14/11/2014 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030223680011

View Document

14/11/2014 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030223680013

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030223680009

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR STEVEN MARK CROASDALE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILSON

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK WILSON

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030223680008

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/03/1530 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 5460

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030223680007

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030223680006

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/03/137 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY IAN GARRETT

View Document

21/03/1221 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS WILSON / 07/02/2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRK WILSON / 15/02/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR NILAM KARIA

View Document

16/08/1116 August 2011 22/07/11 STATEMENT OF CAPITAL GBP 3780

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/119 August 2011 CONFLICT OF INTEREST 22/07/2011

View Document

27/03/1127 March 2011 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

03/03/113 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRK WILSON / 16/02/2010

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS WILSON / 16/02/2010

View Document

15/10/1015 October 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK WILSON / 15/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FRANCIS WILSON / 15/02/2010

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 £ IC 4080/3680 02/03/07 £ SR 400@1=400

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/03/9725 March 1997 ALTER MEM AND ARTS 17/03/97

View Document

25/03/9725 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/976 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ALTER MEM AND ARTS 25/03/96

View Document

27/03/9627 March 1996 £ NC 1000/10000 08/03/96

View Document

27/03/9627 March 1996 NC INC ALREADY ADJUSTED 08/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 882 TO AMEND 882 FILED 220595

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED CARRINGTON SECURITY SERVICES LIM ITED CERTIFICATE ISSUED ON 24/03/95

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED PERMITFINISH LIMITED CERTIFICATE ISSUED ON 14/03/95

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/03/958 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 Incorporation

View Document

15/02/9515 February 1995 Incorporation

View Document

15/02/9515 February 1995 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