SECURED SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Appointment of Mrs Wendy Hall as a director on 2023-11-04

View Document

04/11/234 November 2023 Termination of appointment of Arthur Martin Carl Hobley as a director on 2023-11-04

View Document

04/11/234 November 2023 Cessation of Arthur Martin Carl Hobley as a person with significant control on 2023-11-04

View Document

04/11/234 November 2023 Notification of Wendy Hall as a person with significant control on 2023-11-04

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Confirmation statement made on 2022-06-13 with updates

View Document

03/03/233 March 2023 Withdrawal of a person with significant control statement on 2023-03-03

View Document

22/02/2322 February 2023 Notification of Arthur Hobley as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Scott David as a director on 2023-02-16

View Document

20/02/2320 February 2023 Appointment of Mr Arthur Martin Carl Hobley as a director on 2023-02-19

View Document

20/02/2320 February 2023 Cessation of Scott David as a person with significant control on 2023-02-19

View Document

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

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2021-06-13 with no updates

View Document

21/02/2221 February 2022 Notification of a person with significant control statement

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Micro company accounts made up to 2020-06-30

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Confirmation statement made on 2020-06-13 with no updates

View Document

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

View Document

03/02/223 February 2022 Notification of Scott David as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Aarran Williams as a director on 2022-02-03

View Document

03/02/223 February 2022 Cessation of Aarran Williams as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Scott David as a director on 2022-02-03

View Document

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

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/06/1914 June 2019 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