SECURED SECURITY SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 04/11/234 November 2023 | Appointment of Mrs Wendy Hall as a director on 2023-11-04 |
| 04/11/234 November 2023 | Termination of appointment of Arthur Martin Carl Hobley as a director on 2023-11-04 |
| 04/11/234 November 2023 | Cessation of Arthur Martin Carl Hobley as a person with significant control on 2023-11-04 |
| 04/11/234 November 2023 | Notification of Wendy Hall as a person with significant control on 2023-11-04 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Micro company accounts made up to 2022-06-30 |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 05/03/235 March 2023 | Confirmation statement made on 2022-06-13 with updates |
| 03/03/233 March 2023 | Withdrawal of a person with significant control statement on 2023-03-03 |
| 22/02/2322 February 2023 | Notification of Arthur Hobley as a person with significant control on 2023-02-22 |
| 22/02/2322 February 2023 | Termination of appointment of Scott David as a director on 2023-02-16 |
| 20/02/2320 February 2023 | Appointment of Mr Arthur Martin Carl Hobley as a director on 2023-02-19 |
| 20/02/2320 February 2023 | Cessation of Scott David as a person with significant control on 2023-02-19 |
| 10/01/2310 January 2023 | Registered office address changed from 163 Drummond Street London NW1 2PB England to Flat 2, Clifton Court Heathcote Road Bournemouth BH5 1EY on 2023-01-10 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/02/2227 February 2022 | Confirmation statement made on 2021-06-13 with no updates |
| 21/02/2221 February 2022 | Notification of a person with significant control statement |
| 21/02/2221 February 2022 | Micro company accounts made up to 2021-06-30 |
| 17/02/2217 February 2022 | Micro company accounts made up to 2020-06-30 |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
| 15/02/2215 February 2022 | Confirmation statement made on 2020-06-13 with no updates |
| 03/02/223 February 2022 | Registered office address changed from 38 Victoria Close Bovington Wareham BH20 6HY England to 163 Drummond Street London NW1 2PB on 2022-02-03 |
| 03/02/223 February 2022 | Notification of Scott David as a person with significant control on 2022-02-03 |
| 03/02/223 February 2022 | Termination of appointment of Aarran Williams as a director on 2022-02-03 |
| 03/02/223 February 2022 | Cessation of Aarran Williams as a person with significant control on 2022-02-03 |
| 03/02/223 February 2022 | Appointment of Mr Scott David as a director on 2022-02-03 |
| 13/01/2213 January 2022 | Registered office address changed from 83, St. Martins Court, Flat 2 Richmond Wood Road Bournemouth Dorset BH8 9DQ United Kingdom to 38 Victoria Close Bovington Wareham BH20 6HY on 2022-01-13 |
| 13/01/2213 January 2022 | Registered office address changed from 38 Victoria Close Bovington Wareham BH20 6HY England to 38 Victoria Close Bovington Wareham BH20 6HY on 2022-01-13 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/06/1914 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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