SMART SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Registered office address changed from C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Bucks HP22 6EQ to Grasslands Nags Head Lane Great Missenden HP16 0ER on 2021-06-17

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY KATE ADAMS

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LUZAR / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O PETER HARRIS AND COMPANY AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTS HP4 1EH

View Document

13/03/1413 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

12/04/1112 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LUZAR / 25/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: KMA CHARTERED MANAGMENT ACCOUNTA 28 WEST STREET, DUNSTABLE BEDFORDSHIRE LU6 1TA

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/03/029 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 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