SECURE SYSTEMS INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Change of details for Paul Derek Nield as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Secretary's details changed for Rennie Nield on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Rennie Nield as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Director's details changed for Paul Derek Nield on 2024-09-25

View Document

26/09/2426 September 2024 Director's details changed for Rennie Nield on 2024-09-25

View Document

26/09/2426 September 2024 Registered office address changed from 112 Panfield Lane Braintree Essex CM7 5RL to 155 a Church Lane Braintree CM7 5SB on 2024-09-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-03-31

View Document

09/02/159 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/02/1410 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK NIELD / 20/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 05/04/06

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LAZARUS BOOKS LIMITED


  • 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