SECURITY SOLUTIONS BOURNEMOUTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Notification of Deivis Misys as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Termination of appointment of Amir Ademi as a director on 2025-02-03

View Document

10/02/2510 February 2025 Appointment of Mr Deivis Misys as a director on 2025-02-03

View Document

10/02/2510 February 2025 Cessation of Amir Ademi as a person with significant control on 2025-01-03

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Cessation of Ryan James as a person with significant control on 2024-12-06

View Document

14/01/2514 January 2025 Micro company accounts made up to 2023-11-30

View Document

14/01/2514 January 2025 Micro company accounts made up to 2022-11-30

View Document

14/01/2514 January 2025 Registered office address changed from 163 Drummond Street London NW1 2PB England to 35a Falcon Road London SW11 2PH on 2025-01-14

View Document

14/01/2514 January 2025 Notification of Amir Ademi as a person with significant control on 2024-12-06

View Document

14/01/2514 January 2025 Appointment of Mr Amir Ademi as a director on 2024-12-06

View Document

14/01/2514 January 2025 Termination of appointment of Ryan James as a director on 2024-12-06

View Document

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

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/05/223 May 2022 Cessation of Terence Mytton as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from 23a Worthington Crescent Poole Dorset BH14 8BW United Kingdom to 163 Drummond Street London NW1 2PB on 2022-05-03

View Document

03/05/223 May 2022 Appointment of Mr Ryan James as a director on 2022-05-03

View Document

03/05/223 May 2022 Notification of Ryan James as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Termination of appointment of Terence Mytton as a director on 2022-05-03

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information