SMS SECURITY SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Director's details changed for Ms Teri Samantha Murphy on 2024-08-08 |
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
19/08/2519 August 2025 New | Micro company accounts made up to 2024-10-31 |
27/02/2527 February 2025 | Registered office address changed from C/O Clarus Knight, 3rd Floor 6-8 Bonhill Street London EC2A 4BX England to Unit 11 Daniels Farm Wash Road Basildon Essex SS15 4AZ on 2025-02-27 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/08/245 August 2024 | Director's details changed for Mr Stephen William Murphy on 2024-08-03 |
05/08/245 August 2024 | Change of details for Mr Stephen William Murphy as a person with significant control on 2024-08-03 |
05/08/245 August 2024 | Change of details for Mrs Debra Lorraine Murphy as a person with significant control on 2024-08-03 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with no updates |
05/08/245 August 2024 | Director's details changed for Mrs Debra Lorraine Murphy on 2024-08-03 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
04/09/234 September 2023 | Appointment of Ms Teri Samantha Murphy as a director on 2023-08-18 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/01/227 January 2022 | Registered office address changed from Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ England to 6-8 Bonhill Street London EC2A 4BX on 2022-01-07 |
20/12/2120 December 2021 | Registered office address changed from Nutty's Farm Childerditch Lane Brentwood CM13 3EH England to Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ on 2021-12-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
26/07/2126 July 2021 | Registered office address changed from 54 st Marys Lane Upminster Essex RM14 2QT to Nutty's Farm Childerditch Lane Brentwood CM13 3EH on 2021-07-26 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MURPHY / 28/08/2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBRA LORRAINE MURPHY / 28/08/2019 |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LORRAINE MURPHY / 28/08/2019 |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MURPHY / 28/08/2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM MURPHY |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA LORRAINE MURPHY |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LORRAINE MURPHY / 01/08/2015 |
27/08/1527 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA LORRAINE MURPHY / 01/08/2015 |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LORRAINE MURPHY / 27/08/2015 |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MURPHY / 01/08/2015 |
27/08/1527 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA LORRAINE MURPHY / 27/08/2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/09/1119 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/09/108 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 23 August 2009 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/09/084 September 2008 | RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/09/0714 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/09/067 September 2006 | RETURN MADE UP TO 23/08/06; NO CHANGE OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: ORION HOUSE BRYANT AVENUE ROMFORD ESSEX RM3 0AP |
05/09/055 September 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/09/042 September 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/09/033 September 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/09/029 September 2002 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02 |
05/10/015 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
05/10/015 October 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/09/015 September 2001 | SECRETARY RESIGNED |
23/08/0123 August 2001 | 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