SECURITY ADVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Termination of appointment of Ruslan Morozov as a director on 2025-07-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

24/01/2524 January 2025 Appointment of Mrs Viktoryia Noureddine as a director on 2025-01-24

View Document

24/01/2524 January 2025 Cessation of Ruslan Morozov as a person with significant control on 2025-01-23

View Document

24/01/2524 January 2025 Notification of Viktoryia Noureddine as a person with significant control on 2025-01-24

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Registered office address changed from 23 Copper Beech House Heathside Crescent Woking GU22 7BB England to 209 Harrington Place Heathside Crescent Woking GU22 7BB on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

30/09/1930 September 2019 CURREXT FROM 24/11/2019 TO 31/03/2020

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/11/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUSLAN MOROZOV / 06/04/2017

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 26 GREENACRE COURT ENGLEFIELD GREEN SURREY TW20 0RF UNITED KINGDOM

View Document

24/11/1824 November 2018 Annual accounts for year ending 24 Nov 2018

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/11/17

View Document

08/10/188 October 2018 PREVSHO FROM 25/11/2017 TO 24/11/2017

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 1 LEXINGTON CLOSE BOREHAMWOOD WD6 1XA ENGLAND

View Document

23/07/1823 July 2018 PREVSHO FROM 26/11/2017 TO 25/11/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/11/16

View Document

24/11/1724 November 2017 Annual accounts for year ending 24 Nov 2017

View Accounts

09/10/179 October 2017 PREVSHO FROM 27/11/2016 TO 26/11/2016

View Document

14/08/1714 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 7 ASCOT CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3JH

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts for year ending 26 Nov 2016

View Accounts

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/15

View Document

25/10/1625 October 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

01/08/161 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

07/04/167 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts for year ending 28 Nov 2015

View Accounts

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR DROR VAIZMAN

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED RUSLAN MOROZOV

View Document

26/11/1326 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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