SELECT SECURITY & STEWARDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-13 with updates |
23/01/2423 January 2024 | Cancellation of shares. Statement of capital on 2023-10-27 |
23/01/2423 January 2024 | Purchase of own shares. |
16/11/2316 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
01/11/231 November 2023 | Termination of appointment of Philip Andrew Bourton as a director on 2023-10-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
14/04/2214 April 2022 | Registration of charge 041247470001, created on 2022-04-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARIE CHEBIB / 03/01/2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, SECRETARY PAT RUSSELL |
14/12/1514 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA RUSSELL |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BOURTON / 01/12/2013 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BOURTON / 01/12/2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
31/12/1231 December 2012 | DIRECTOR APPOINTED MR PHILIP ANDREW BOURTON |
28/12/1228 December 2012 | DIRECTOR APPOINTED MS PATRICIA MARY RUSSELL |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1128 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
28/12/1128 December 2011 | Annual return made up to 13 December 2011 with full list of shareholders |
27/12/1127 December 2011 | SAIL ADDRESS CREATED |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
17/01/1117 January 2011 | SECRETARY APPOINTED PAT RUSSELL |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, SECRETARY MELANIE MOORCROFT |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE CHEBIB / 13/12/2009 |
22/12/0922 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY REBEKAH DILLEY |
11/03/0911 March 2009 | SECRETARY APPOINTED MELANIE MOORCROFT |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0728 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/079 February 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/03/066 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/01/0416 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | DIRECTOR RESIGNED |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
09/01/039 January 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
15/02/0215 February 2002 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 216 HARBOUR WAY SHOREHAM BY SEA WEST SUSSEX BN43 35HZ |
27/12/0027 December 2000 | NEW DIRECTOR APPOINTED |
27/12/0027 December 2000 | REGISTERED OFFICE CHANGED ON 27/12/00 FROM: THE OLD SCHOOL 51 PRINCES ROAD WEYBRIDGE SURREY KT13 9DA |
27/12/0027 December 2000 | SECRETARY RESIGNED |
27/12/0027 December 2000 | DIRECTOR RESIGNED |
27/12/0027 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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