SECURITY MANAGEMENT SOUTH WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewSatisfaction of charge 3 in full

View Document

21/07/2521 July 2025 NewRegistration of charge 053246470005, created on 2025-07-21

View Document

13/06/2513 June 2025 Satisfaction of charge 053246470004 in full

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

15/03/1915 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN YORK / 05/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEN YORK / 05/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MORRISH / 05/01/2010

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 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