SPECIALIZED SECURITY PRODUCTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Duncan Easley as a director on 2025-05-14

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Robert Mark Ansell as a director on 2022-12-19

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

02/01/242 January 2024 Amended accounts for a small company made up to 2022-12-31

View Document

08/11/238 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/10/2331 October 2023 Registered office address changed from Units 18-21 Park Farm Industrial Estate Ermine Street Buntingford Hertfordshire SG9 9AZ to Camfield House Avenue One Letchworth Garden City SG6 2WW on 2023-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Cessation of Samantha Abbey as a person with significant control on 2022-12-19

View Document

08/02/238 February 2023 Termination of appointment of Duncan Easley as a secretary on 2023-02-07

View Document

27/01/2327 January 2023 Appointment of Mr. Brian Honan as a director on 2022-12-19

View Document

20/01/2320 January 2023 Appointment of Ms Amanda Jayne Rowley as a director on 2022-12-19

View Document

20/01/2320 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

20/01/2320 January 2023 Appointment of Mr Mark Brophy as a director on 2022-12-19

View Document

20/01/2320 January 2023 Appointment of Ms Amanda Jayne Rowley as a secretary on 2022-12-19

View Document

13/01/2313 January 2023 Satisfaction of charge 039667750003 in full

View Document

13/01/2313 January 2023 Registration of charge 039667750004, created on 2023-01-06

View Document

11/01/2311 January 2023 Registration of charge 039667750003, created on 2023-01-06

View Document

22/12/2222 December 2022 Registration of charge 039667750002, created on 2022-12-19

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 45713

View Document

26/04/1726 April 2017 ADOPT ARTICLES 04/04/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010

View Document

18/04/1118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 06/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 06/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM UNITS 18-20 PARK FARM INDUSTRIAL ESTATE ERMINE STREET, BUNTINGFORD HERTFORDSHIRE SG9 9AZ

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANSELL / 01/12/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ROBERT MARK ANSELL

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM ANSELL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: BARROW & CO RAE HOUSE, DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

13/04/0513 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 S80A AUTH TO ALLOT SEC 25/04/00

View Document

17/04/0017 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 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