SKY SECURITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/03/2530 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 04/09/244 September 2024 | Director's details changed for Mr Koray Ali on 2024-09-02 |
| 04/09/244 September 2024 | Change of details for Mr Koray Ali as a person with significant control on 2024-09-02 |
| 04/09/244 September 2024 | Registered office address changed from Suite One 1 Old Court Mews 311 Chase Road London N14 6JS England to The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS on 2024-09-04 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
| 24/06/2424 June 2024 | Registered office address changed from Suite 101 1 Old Court Mews 311 Chase Road London N14 6JS England to Suite One 1 Old Court Mews 311 Chase Road London N14 6JS on 2024-06-24 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 20/03/2420 March 2024 | Change of details for Mr Ahmet Ali as a person with significant control on 2024-03-19 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 10 CULGAITH GARDENS ENFIELD MIDDLESEX EN2 7PE |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 24/01/2024 January 2020 | CESSATION OF AHMET ALI AS A PSC |
| 24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORAY ALI |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
| 15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET ALI |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 09/11/169 November 2016 | DIRECTOR APPOINTED MR KORAY ALI |
| 09/08/169 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/08/156 August 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12 |
| 27/06/1327 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 23/06/1323 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/09/1211 September 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 29 THE MALL SOUTHGATE LONDON N14 6LR |
| 28/06/1128 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/03/1130 March 2011 | DIRECTOR APPOINTED MR AHMET ALI |
| 30/03/1130 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JEYDA ALI |
| 24/06/1024 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALI |
| 31/03/1031 March 2010 | DIRECTOR APPOINTED MISS JEYDA ALI |
| 19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 05/08/095 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
| 05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 121 CHASE SIDE SOUTHGATE LONDON N14 5HD |
| 24/06/0824 June 2008 | 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