SHIPMAN SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Purchase of own shares.

View Document

16/06/2516 June 2025 Purchase of own shares.

View Document

16/06/2516 June 2025 Purchase of own shares.

View Document

16/06/2516 June 2025 Purchase of own shares.

View Document

21/03/2521 March 2025 Change of details for a person with significant control

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

27/11/2427 November 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

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

View Accounts

18/03/2418 March 2024 Termination of appointment of Holly Imogen Jane Hayhow as a director on 2024-03-18

View Document

18/03/2418 March 2024 Cessation of John Shipman as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Notification of Carter Security Limited as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Holly Imogen Jane Hayhow as a secretary on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of John Shipman as a director on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Danny Cosker as a director on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Unit 14 Saffron Court Southfields Business Park Basildon SS15 6SS on 2024-03-18

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-10-26 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2023-10-25

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2023-04-20

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2022-04-22

View Document

08/11/238 November 2023 Second filing of Confirmation Statement dated 2021-04-22

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

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

View Accounts

25/05/2225 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/04/2122 April 2021 Confirmation statement made on 2021-04-22 with updates

View Document

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

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

06/06/196 June 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

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

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 21/02/18, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 SECOND FILING WITH MUD 21/02/13 FOR FORM AR01

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR JOHN SHIPMAN

View Document

16/03/1316 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS HOLLY IMOGEN JANE HAYHOW

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIPMAN

View Document

03/05/123 May 2012 ADOPT ARTICLES 18/04/2012

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHIPMAN / 01/01/2011

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HOLLY IMOGEN JANE HAYHOW / 01/01/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHIPMAN / 19/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / HOLLY SHIPMAN / 01/05/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

24/05/0724 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 £ NC 100/200 27/04/07

View Document

24/05/0724 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 1ST FLOOR, 290 KILN ROAD, THUNDERSLEY, ESSEX SS7 1QT

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 304 HIGH ROAD, BENFLEET, SS7 5HB

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 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