SELECT SECURITY & MAINTENANCE SERVICES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

13/01/2313 January 2023 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075602820007

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075602820006

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075602820005

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075602820004

View Document

28/09/1728 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075602820003

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

07/08/157 August 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

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075602820004

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075602820003

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075602820002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM THE OLD WORKSHOP GLANUSK ESTATE CRICKHOWELL POWYS NP8 1LP UNITED KINGDOM

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEON OLIVER WINDOW / 17/12/2011

View Document

11/03/1111 March 2011 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