SECURITY XPRESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/10/2223 October 2022 Micro company accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 DIRECTOR APPOINTED MS GENOVEVA ALINA HARJANU

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM OFFICE K 1 TOWER LANE EAST LANE BUSINESS PK WEMBLEY MIDDLESEX HA9 7NB ENGLAND

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM OFFICE K 1 TOWER LANE EAST LANE BUSINESS PARK WEMBLEY MIDDX HA9 7NB ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM STUDIO 36 BUILD 56 SOUTH MAGNET ROAD, EAST LANE WEMBLEY MIDDLESEX HA9 7RG

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/11/151 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GINU ROMEO BOSTAN / 04/12/2013

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/01/116 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 42 BECKET HOUSE GRANTHAM ROAD LONDON SW9 9DN

View Document

05/01/115 January 2011 SECRETARY APPOINTED MS GENOVEVA ALINA HARJANU

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM STUDIO 35 BUILDING 56 SOUTH MAGNET ROAD EAST LANE WEMBLEY MIDDX HA9 7RG

View Document

26/11/0926 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GINU ROMEO BOSTAN / 01/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY GENOVEVA HARJANU

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 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