SECURITY SHUTTERS.COM LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-10-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-10-31 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-10-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-10-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
03/03/203 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
30/04/1830 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
17/05/1717 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/01/1614 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/01/1410 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/02/135 February 2013 | DIRECTOR APPOINTED MR GAVIN FISHER |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
07/01/137 January 2013 | 01/11/11 STATEMENT OF CAPITAL GBP 2 |
24/10/1224 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 43 BEACON BREDBURY GREEN ROMILEY STOCKPORT SK6 3AT |
04/01/124 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/12/1016 December 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/11/0929 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FISHER / 01/10/2009 |
29/11/0929 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
17/06/0917 June 2009 | PREVSHO FROM 28/02/2009 TO 31/10/2008 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/01/0926 January 2009 | SECRETARY APPOINTED MR NEIL TURNER |
26/01/0926 January 2009 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | APPOINTMENT TERMINATED SECRETARY NORTHERN FORMATIONS LIMITED |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/07/088 July 2008 | CURREXT FROM 31/10/2008 TO 28/02/2009 |
14/11/0714 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 324 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 5NB |
02/05/072 May 2007 | COMPANY NAME CHANGED SECURICORP CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/05/07 |
20/11/0620 November 2006 | NEW SECRETARY APPOINTED |
27/10/0627 October 2006 | SECRETARY RESIGNED |
27/10/0627 October 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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