SRC SECURITY SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 10/03/2510 March 2025 | Notification of Ryan Paul Cook as a person with significant control on 2016-04-06 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-09 with updates |
| 06/11/236 November 2023 | Director's details changed for Mr Stuart Robert Chantler on 2023-11-06 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/06/2310 June 2023 | Micro company accounts made up to 2022-10-31 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 05/08/195 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 16/08/1716 August 2017 | Registered office address changed from , C/O Stuart Chantler, 13 Hopwood View, Chelmsford, Essex, CM2 9FL to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2017-08-16 |
| 16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O STUART CHANTLER 13 HOPWOOD VIEW CHELMSFORD ESSEX CM2 9FL |
| 30/03/1730 March 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | DIRECTOR APPOINTED MR RYAN PAUL COOK |
| 20/12/1620 December 2016 | 08/08/16 STATEMENT OF CAPITAL GBP 100 |
| 08/12/168 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 08/12/168 December 2016 | 08/08/2016 |
| 15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 14/10/1614 October 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 17/10/1217 October 2012 | COMPANY NAME CHANGED SRC SECURITIES LTD CERTIFICATE ISSUED ON 17/10/12 |
| 09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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