SMART SEC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Second filing of Confirmation Statement dated 2024-04-23

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

04/04/244 April 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

22/03/2422 March 2024 Registration of charge 070369950004, created on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Change of details for Smart Sec Holdings Ltd as a person with significant control on 2023-03-31

View Document

18/07/2318 July 2023 Notification of Smart Sec Holdings Ltd as a person with significant control on 2023-03-31

View Document

18/07/2318 July 2023 Cessation of Doros Nicolaou as a person with significant control on 2023-03-31

View Document

18/07/2318 July 2023 Cessation of Fawad Ahmad as a person with significant control on 2023-03-31

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Registration of charge 070369950003, created on 2023-06-06

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from Smart Sec House 20a Wood Street Barnet EN5 4BW England to 22 Union Street Barnet EN5 4HZ on 2022-12-12

View Document

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

View Accounts

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

View Accounts

27/01/2127 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOROS NICOLAOU / 26/02/2020

View Document

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

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070369950001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SMART SEC HOUSE UNIT 6A 14 BULL LANE LONDON N18 1SX

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SMART SEC HOUSE 20A WOOD STREET BARNET LONDON EN5 4BJ ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/05/1116 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 300

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR NOREEN AHMAD

View Document

03/05/113 May 2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DOROS NICOLAOU

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR FAWAD AHMAD

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN BUTT / 01/03/2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SENTINEL HOUSE 38A CHIGWELL LANE LOUGHTON ESSEX IG10 3NY UNITED KINGDOM

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

27/10/1027 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 21 GRAND PARADE GREEN LANES LONDON N4 1LA

View Document

09/10/099 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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