SPECIALIZED SECURITY PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Termination of appointment of Duncan Easley as a director on 2025-05-14 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
06/03/256 March 2025 | Termination of appointment of Robert Mark Ansell as a director on 2022-12-19 |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
16/12/2416 December 2024 | Accounts for a small company made up to 2023-12-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
25/01/2425 January 2024 | Memorandum and Articles of Association |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
02/01/242 January 2024 | Amended accounts for a small company made up to 2022-12-31 |
08/11/238 November 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with updates |
05/04/235 April 2023 | Cessation of Samantha Abbey as a person with significant control on 2022-12-19 |
08/02/238 February 2023 | Termination of appointment of Duncan Easley as a secretary on 2023-02-07 |
27/01/2327 January 2023 | Appointment of Mr. Brian Honan as a director on 2022-12-19 |
20/01/2320 January 2023 | Appointment of Ms Amanda Jayne Rowley as a director on 2022-12-19 |
20/01/2320 January 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
20/01/2320 January 2023 | Appointment of Mr Mark Brophy as a director on 2022-12-19 |
20/01/2320 January 2023 | Appointment of Ms Amanda Jayne Rowley as a secretary on 2022-12-19 |
13/01/2313 January 2023 | Satisfaction of charge 039667750003 in full |
13/01/2313 January 2023 | Registration of charge 039667750004, created on 2023-01-06 |
11/01/2311 January 2023 | Registration of charge 039667750003, created on 2023-01-06 |
22/12/2222 December 2022 | Registration of charge 039667750002, created on 2022-12-19 |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-04-30 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
03/02/203 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | 04/04/17 STATEMENT OF CAPITAL GBP 45713 |
26/04/1726 April 2017 | ADOPT ARTICLES 04/04/2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/04/167 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/04/1515 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/04/1323 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/04/1227 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010 |
18/04/1118 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
18/04/1118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/04/1020 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 06/04/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 06/04/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
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 |
22/04/0922 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANSELL / 01/12/2008 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/09/0823 September 2008 | DIRECTOR APPOINTED ROBERT MARK ANSELL |
23/09/0823 September 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM ANSELL |
17/04/0817 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/08/0524 August 2005 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: BARROW & CO RAE HOUSE, DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT |
13/04/0513 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | DIRECTOR RESIGNED |
16/12/0416 December 2004 | NEW DIRECTOR APPOINTED |
14/12/0414 December 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | NEW SECRETARY APPOINTED |
04/03/044 March 2004 | SECRETARY RESIGNED |
28/02/0428 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
12/04/0312 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
12/04/0212 April 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/003 May 2000 | S80A AUTH TO ALLOT SEC 25/04/00 |
17/04/0017 April 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/04/0014 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/04/0014 April 2000 | NEW DIRECTOR APPOINTED |
14/04/0014 April 2000 | SECRETARY RESIGNED |
14/04/0014 April 2000 | DIRECTOR RESIGNED |
06/04/006 April 2000 | 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