SECURITY TECHNIQUES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 NewChange of details for C.T.S. Security Limited as a person with significant control on 2025-07-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Second filing for the appointment of Mr Shaun James Marlow as a director

View Document

09/02/249 February 2024 Registered office address changed from Security Techniques (Uk) Church Road Wroxham Norwich NR12 8UG to 48 King Street King's Lynn PE30 1HE on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Richard Lawrie as a secretary on 2024-01-30

View Document

09/02/249 February 2024 Termination of appointment of Richard Lawrie as a director on 2024-01-30

View Document

09/02/249 February 2024 Cessation of Richard Lawrie as a person with significant control on 2024-01-30

View Document

09/02/249 February 2024 Notification of C.T.S. Security Limited as a person with significant control on 2024-01-30

View Document

09/02/249 February 2024 Appointment of Mr Darryn Robert Faivelowitz as a director on 2024-01-30

View Document

05/02/245 February 2024 Registration of charge 054697530001, created on 2024-01-30

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Cancellation of shares. Statement of capital on 2021-02-25

View Document

23/01/2423 January 2024 Cessation of Susan Lesley Lawrie as a person with significant control on 2022-11-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

20/03/2320 March 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KETTERIDGE

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR SHAUN JAMES MARLOW

View Document

04/11/154 November 2015 Appointment of Mr Shaun James Marlow as a director on 2015-11-01

View Document

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KETTERIDGE / 13/04/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 71

View Document

21/12/1021 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 90

View Document

21/12/1021 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KETTERIDGE / 30/05/2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 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