SECURITY SERVICES & SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Registered office address changed from 57 River Road Barking IG11 0DA England to Creekmouth Industrial Estate 57 River Road Barking Essex IG11 0DA on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from 55 River Road Barking IG11 0DA England to 57 River Road Barking IG11 0DA on 2022-12-21

View Document

16/12/2216 December 2022 Registered office address changed from 1st Floor Northwest Gate House the High Harlow CM20 1YS England to 55 River Road Barking IG11 0DA on 2022-12-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Notification of Sammuel Kitone as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Cessation of Zam Heh Pau as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mr Sammuel Kitone as a director on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Zam Heh Pau as a director on 2022-02-08

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Sammuel Kitone as a director on 2021-07-07

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR SAMMUEL KITONE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 DIRECTOR APPOINTED ZAM HEH PAU

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMMUEL KITONE

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

04/11/194 November 2019 CESSATION OF SAMMUEL KITONE AS A PSC

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAM HEH PAU

View Document

02/10/192 October 2019 DIRECTOR APPOINTED SAMMUEL KITONE

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMMUEL KITONE

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZAM PAU

View Document

02/10/192 October 2019 CESSATION OF ZAM HEH PAU AS A PSC

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CESSATION OF SAMMUEL KITONE AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAMMUEL KITONE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED ZAM HEH PAU

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAM HEH PAU

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM ALBANY DOUGLAS WAY LONDON SE8 4AG

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORANESCU

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMMUEL KITONE

View Document

27/07/1827 July 2018 CESSATION OF STEFAN ADRIAN BORANESCU AS A PSC

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR SAMMUEL KITONE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMMUEL KITONE

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED STEFAN ADRIAN BORANESCU

View Document

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/08/161 August 2016 DIRECTOR APPOINTED SAMMUEL KITONE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORANESCU

View Document

20/06/1620 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ZAM PAU

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY ZAM PAU

View Document

03/06/163 June 2016 DIRECTOR APPOINTED STEFAN ADRIAN BORANESCU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/06/1525 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED ZAM HEH PAU

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR THE ALBANY

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM ALBANY CENTRE & THEATRE DOUGLAS WAY LONDON SE8 4AG UNITED KINGDOM

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/03/131 March 2013 CORPORATE DIRECTOR APPOINTED THE ALBANY

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR ZAM HEH PAU

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/04/1219 April 2012 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