SECURITY SHUTTERS.COM LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

03/03/203 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

17/05/1717 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR GAVIN FISHER

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 01/11/11 STATEMENT OF CAPITAL GBP 2

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 43 BEACON BREDBURY GREEN ROMILEY STOCKPORT SK6 3AT

View Document

04/01/124 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FISHER / 01/10/2009

View Document

29/11/0929 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/06/0917 June 2009 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MR NEIL TURNER

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY NORTHERN FORMATIONS LIMITED

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/07/088 July 2008 CURREXT FROM 31/10/2008 TO 28/02/2009

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 324 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 5NB

View Document

02/05/072 May 2007 COMPANY NAME CHANGED SECURICORP CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 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