SECURITY SHUTTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Appointment of Mr Perry Gene Cawdron as a director on 2024-11-26

View Document

22/11/2422 November 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Change of details for Mr Steven Trevor Fagg as a person with significant control on 2024-09-27

View Document

21/10/2421 October 2024 Cessation of Carol Anne Fagg as a person with significant control on 2024-09-27

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Change of details for Mrs Carol Anne Fagg as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Notification of Carol Anne Fagg as a person with significant control on 2024-08-21

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-13 with updates

View Document

01/09/241 September 2024 Termination of appointment of John Lennard Fagg as a secretary on 2024-07-27

View Document

01/09/241 September 2024 Termination of appointment of John Lennard Fagg as a director on 2024-07-27

View Document

01/09/241 September 2024 Cessation of John Lennard Fagg (Deceased) as a person with significant control on 2024-08-21

View Document

01/09/241 September 2024 Change of details for Mr John Lennard Fagg as a person with significant control on 2024-07-27

View Document

20/08/2420 August 2024 Satisfaction of charge 2 in full

View Document

20/08/2420 August 2024 All of the property or undertaking no longer forms part of charge 1

View Document

20/03/2420 March 2024 Registered office address changed from Imperial House 1a Standen Avenue Hornchurch Essex RM12 6AA England to Imperial House 1a Standen Avenue Hornchurch Essex RM12 6AA on 2024-03-20

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

01/03/181 March 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CURRSHO FROM 31/05/2017 TO 30/11/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN LENNARD FAGG / 30/08/2016

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LENNARD FAGG / 30/08/2016

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LENNARD FAGG / 30/08/2016

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE FAGG / 12/08/2017

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038131240003

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LENNARD FAGG / 23/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TREVOR FAGG / 23/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 116 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONODN EC4V 4DZ

View Document

23/07/9923 July 1999 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