STANDARD SECURITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Particulars of variation of rights attached to shares |
14/07/2514 July 2025 | Memorandum and Articles of Association |
14/07/2514 July 2025 | Resolutions |
14/07/2514 July 2025 | Change of share class name or designation |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to 51 Bowes Street Blyth NE24 1EB on 2023-10-09 |
08/10/238 October 2023 | Director's details changed for Suzette Scott on 2023-10-01 |
08/10/238 October 2023 | Director's details changed for Samantha Jayne Scott on 2023-10-01 |
08/10/238 October 2023 | Director's details changed for Mr. James Allan Scott on 2023-10-01 |
08/10/238 October 2023 | Secretary's details changed for Suzette Scott on 2023-10-01 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-03-31 |
12/06/2112 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/07/197 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS SUZETTE SCOTT / 01/07/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR. JAMES ALLAN SCOTT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
27/12/1727 December 2017 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZETTE SCOTT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM WILLIAMSONS PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1DJ |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/12/1426 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM C/O G W ACCOUNTANTS LIMITED 89-91 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1NH ENGLAND |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | 30/10/13 STATEMENT OF CAPITAL GBP 99 |
19/06/1319 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
06/06/126 June 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM MCLEAN HOUSE HEBER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TN |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZETTE SCOTT / 19/03/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE SCOTT / 19/03/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT / 19/03/2010 |
27/04/1027 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM CROFT STAIRS, CITY ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2HG |
01/06/091 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR APPOINTED SAMANTHA JAYNE SCOTT |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
16/04/0316 April 2003 | NEW DIRECTOR APPOINTED |
16/04/0316 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
19/03/0319 March 2003 | 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