SELECTAMARK SECURITY SYSTEMS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Cessation of James Garfield Brown as a person with significant control on 2024-04-10

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-15 with updates

View Document

29/04/2429 April 2024 Full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Termination of appointment of James Garfield Brown as a director on 2023-03-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010242800005

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/11/155 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL MORRIS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHTS

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

26/11/1326 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

21/11/1221 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BROWN / 11/10/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANN BROWN / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER BROWN / 11/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARFIELD BROWN / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN BROWN / 11/10/2011

View Document

30/08/1130 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED ANDREW JOHN KNIGHTS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 23/09/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE VAN BIENE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: THE GATEHOUSE 5 LOCKS COURT 429 CROFTON ROAD LOCKSBOTTOM, KENT BR6 8NL

View Document

12/08/9812 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9629 January 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/9629 January 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/9629 January 1996 AUDITORS' REPORT

View Document

29/01/9629 January 1996 AUDITORS' STATEMENT

View Document

29/01/9629 January 1996 BALANCE SHEET

View Document

29/01/9629 January 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/9629 January 1996 REREGISTRATION PRI-PLC 12/01/96

View Document

29/01/9629 January 1996 ALTER MEM AND ARTS 12/01/96

View Document

29/01/9629 January 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/9629 January 1996 CAPIT £25000 12/01/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/01/9622 January 1996 CAP 25000X£1 SHRS 12/01/96

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 £ NC 1000/1000000 07/10/94

View Document

07/11/947 November 1994 NC INC ALREADY ADJUSTED 07/10/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/09/917 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: 10 PLAISTOW LANE SUNDRIDGE PARK BROMLEY KENT BR1 3PA

View Document

21/08/9021 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/8519 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/12/85

View Document

29/10/8429 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

05/10/845 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

16/09/7116 September 1971 CERTIFICATE OF INCORPORATION

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