SECURENETT SECURITY SYSTEMS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-26

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-05-26

View Document

28/07/2328 July 2023 Liquidators' statement of receipts and payments to 2023-05-26

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-05-26

View Document

29/10/2129 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

14/06/2114 June 2021 Registered office address changed from Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR to 1 Kings Avenue Winchmore Hill London N21 3NA on 2021-06-14

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MARK COLIN BENNETT

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ROONEY

View Document

05/01/175 January 2017 COMPANY NAME CHANGED VERIZON SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 05/01/17

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

14/11/1614 November 2016 COMPANY NAME CHANGED DEFENCE SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/11/16

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC ROBERTS

View Document

09/06/169 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1622 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 18/03/15 FOR FORM AR01

View Document

18/08/1518 August 2015 22/06/15 STATEMENT OF CAPITAL GBP 1667

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES 03/09/14 TREASURY CAPITAL GBP 41

View Document

23/06/1523 June 2015 AUDITOR'S RESIGNATION

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY JANE SWAIN

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030356600004

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG ENGLAND

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WESTHEAD

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN FISHER

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 SECOND FILING WITH MUD 18/03/14 FOR FORM AR01

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR ROBIN CHARLES FISHER

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EMERY

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM, C/O MURAS BAKER JONES, REGENT HOUSE BATH AVENUE, WOLVERHAMPTON, WV1 4EG

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA COTTON

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR MARK WESTHEAD

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

10/06/1310 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 1667

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWAIN

View Document

01/05/131 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMART

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

19/06/1219 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROONEY / 24/05/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/05/1229 May 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/04/1218 April 2012 SECRETARY APPOINTED MRS JANE SWAIN

View Document

18/01/1218 January 2012 Annual return made up to 21 March 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM, C/O C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT, ENGLAND

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SMART / 21/03/2010

View Document

10/03/1110 March 2011 Annual return made up to 21 March 2010 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 21/03/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROONEY / 21/03/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EMERY / 21/03/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM, C/O NAZARS LLP, THE BROADWAY DUDLEY, WEST MIDLANDS, DY1 4PY

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS TERESA COTTON

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE TURNER

View Document

09/12/099 December 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN BAXTER

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PREVEXT FROM 31/07/2008 TO 31/01/2009

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED SIMON ROONEY

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MARK JOHN EMERY

View Document

08/12/088 December 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/11/0817 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, LIFFORD HALL, TUNNEL LANE KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 1682 BRISTOL ROAD SOUTH, REDNAL, BIRMINGHAM, B45 9TZ

View Document

06/04/056 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 EXEMPTION FROM APPOINTING AUDITORS 21/03/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 SECRETARY RESIGNED

View Document

21/03/9521 March 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