SECURITY SYSTEMS BATH LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/2018 August 2020 APPLICATION FOR STRIKING-OFF

View Document

12/08/2012 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRICKELL

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD GUNSTONE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD STEPHEN JOHN GUNSTONE / 24/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE GUNSTONE

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR GRAHAM BRICKELL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM BRICKELL

View Document

19/04/1819 April 2018 CESSATION OF GARY GUNSTONE AS A PSC

View Document

07/04/187 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY GUNSTONE

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS YVONNE GUNSTONE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MR GARY GUNSTONE

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD STEPHEN JOHN GUNSTONE / 13/05/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1329 July 2013 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