SSM SECURITY BV LTD

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from The Bristol Office 2nd Floor, 2 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-05-20

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

24/07/2424 July 2024 Appointment of Mr Taras Shevchuk as a director on 2024-07-20

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Notification of Taras Shevchuk as a person with significant control on 2024-07-20

View Document

24/07/2424 July 2024 Cessation of Overall Transports Ltd as a person with significant control on 2024-07-20

View Document

24/07/2424 July 2024 Termination of appointment of Overall Transports Ltd as a director on 2024-07-20

View Document

02/07/242 July 2024 Appointment of Overall Transports Ltd as a director on 2024-05-15

View Document

02/07/242 July 2024 Notification of Overall Transports Ltd as a person with significant control on 2024-05-15

View Document

02/07/242 July 2024 Cessation of Juda Liquideur Ltd as a person with significant control on 2024-06-01

View Document

02/07/242 July 2024 Termination of appointment of Juda Liquideur Ltd as a director on 2024-05-15

View Document

27/06/2427 June 2024 Registered office address changed from PO Box 4385 13001864 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor, 2 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-06-27

View Document

24/05/2424 May 2024 Registered office address changed to PO Box 4385, 13001864 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24

View Document

17/05/2417 May 2024 Cessation of Johnny Winuwatang as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Notification of Juda Liquideur Ltd as a person with significant control on 2024-05-17

View Document

15/05/2415 May 2024 Termination of appointment of Johnny Winuwatang as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Juda Liquideur Ltd as a director on 2024-05-15

View Document

23/04/2423 April 2024 Termination of appointment of Juda Liquideur Ltd as a secretary on 2024-04-10

View Document

29/03/2429 March 2024 Appointment of Juda Liquideur Ltd as a secretary on 2024-03-29

View Document

14/12/2314 December 2023 Notification of Johnny Winuwatang as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Termination of appointment of Jeffrey Engelhart as a director on 2023-10-11

View Document

14/12/2314 December 2023 Appointment of Mr Johnny Winuwatang as a director on 2023-10-11

View Document

14/12/2314 December 2023 Cessation of Jeffrey Engelhart as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Change of details for Mr Johnny Winuwatang as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Johnny Winuwatang on 2023-12-14

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Appointment of Mr Jeffrey Engelhart as a director on 2023-10-11

View Document

12/10/2312 October 2023 Notification of Jeffrey Engelhart as a person with significant control on 2023-10-11

View Document

06/10/236 October 2023 Cessation of Jeffrey Engelhart as a person with significant control on 2023-09-25

View Document

06/10/236 October 2023 Termination of appointment of Jeffrey Engelhart as a director on 2023-09-25

View Document

25/09/2325 September 2023 Notification of Jeffrey Engelhart as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Shiva Soondersingh Mahabali as a director on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Jeffrey Engelhart as a director on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of Shiva Soondersingh Mahabali as a person with significant control on 2023-09-25

View Document

27/07/2327 July 2023 Director's details changed for Mr Shiva Soondersingh Mahabali on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Shiva Soondersingh Mahabali as a person with significant control on 2023-07-27

View Document

07/07/237 July 2023 Cessation of Jeffrey Engelhart as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Notification of Shiva Soondersingh Mahabali as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Mr Shiva Soondersingh Mahabali as a director on 2023-07-06

View Document

07/07/237 July 2023 Termination of appointment of Jeffrey Engelhart as a director on 2023-07-06

View Document

06/07/236 July 2023 Certificate of change of name

View Document

16/06/2316 June 2023 Registered office address changed from PO Box 4385 13001864 - Companies House Default Address Cardiff CF14 8LH to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-06-16

View Document

30/05/2330 May 2023 Registered office address changed to PO Box 4385, 13001864 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-30

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

20/03/2320 March 2023 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2023-03-20

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2022-11-15

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

06/11/206 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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