SECURITY DYNAMICS (EUROPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

02/05/242 May 2024 Registration of charge 076075400005, created on 2024-04-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

23/04/2323 April 2023 Registered office address changed from Unit 1 11 Aintree Road Greenford Middlesex UB6 7LA to Unit 1, Innovation Park 89 Manor Farm Road Wembley Middlesex HA0 1BA on 2023-04-23

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/16

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH CHANDNA

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA CHANDNA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM, UNIT 19 SILICON CENTRE, 26-28 WADSWORTH ROAD, GREENFORD, MIDDLESEX, UB6 7JZ

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076075400004

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

10/01/1310 January 2013 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/05/1212 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/116 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

02/06/112 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 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