SECURITY SYSTEMS DESIGN LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/09/2430 September 2024 Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to 117 Dartford Road Dartford DA1 3EN on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/04/2227 April 2022 Director's details changed for Richard John Slee on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SLEE

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE DIANNE SLEE / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SLEE / 01/09/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

02/10/142 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SLEE / 21/11/2013

View Document

21/11/1321 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM NORFOLK HOUSE 4 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5AF

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/09/1119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/09/109 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/10/0913 October 2009 CURREXT FROM 31/10/2009 TO 30/11/2009

View Document

07/10/097 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information