STATE SECURITY LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a members' voluntary winding up

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Declaration of solvency

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-08-02

View Document

28/07/2328 July 2023 Register inspection address has been changed to 51 Homer Road Solihull West Midlands B91 3QJ

View Document

28/07/2328 July 2023 Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of David Newcombe as a director on 2023-04-12

View Document

11/04/2311 April 2023 Termination of appointment of John Edward Phillipou as a director on 2023-03-24

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

27/01/2227 January 2022 Registered office address changed from 51 Homer Road Homer Road Solihull B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ on 2022-01-27

View Document

14/01/2214 January 2022 Registered office address changed from Burlington House Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF to 51 Homer Road Homer Road Solihull B91 3QJ on 2022-01-14

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/11/195 November 2019 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW LACEY

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR RICHARD DOMINIC SHELTON

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR DAVID NEWCOMBE

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JOHN EDWARD PHILLIPOU

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARY LEITCH

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / PARAGON BANK BUSINESS FINANCE PLC / 06/10/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAGON BANK BUSINESS FINANCE PLC

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR. KEITH GRAHAM ALLEN

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON KIRK

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR GARY ANDREW LEITCH

View Document

02/08/162 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/06/16

View Document

13/07/1613 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES

View Document

16/03/1616 March 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GENEEN

View Document

16/07/1416 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM, SECOND FLOOR, BURLINGTON HOUSE, BOTLEIGH GRANGE OFFICE CAMPUS, HEDGE END, SOUTHAMPTON, SO30 2DF

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN KIRK / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LACEY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GENEEN / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEOFFREY DAVIES / 01/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MILLS

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/11/0827 November 2008 ADOPT ARTICLES 14/11/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

04/08/074 August 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: HERON HOUSE, 5 HERON SQUARE, RICHMOND, SURREY TW9 1EL

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: JELLICOE HOUSE, BOTLEIGH GRANGE OFFICE CAMPUS, GRANGE DRIVE HEDGE END, SOUTHAMPTON SO30 2AF

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 EXEMPTION FROM APPOINTING AUDITORS 26/10/99

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 S366A DISP HOLDING AGM 21/06/99

View Document

24/06/9924 June 1999 ADOPT MEM AND ARTS 21/06/99

View Document

23/04/9923 April 1999 COMPANY NAME CHANGED TITAN SECURITIES LIMITED CERTIFICATE ISSUED ON 23/04/99

View Document

26/03/9926 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

20/06/9820 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/10/968 October 1996 REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 5 CHAPEL ROAD, WEST END, SOUTHAMPTON, HANTS SO3O 3FE

View Document

22/07/9622 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

23/03/9623 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 £ NC 1000/100000 04/10/95

View Document

20/11/9520 November 1995 NC INC ALREADY ADJUSTED 03/10/95

View Document

22/09/9522 September 1995 COMPANY NAME CHANGED BELMONT TRADING LIMITED CERTIFICATE ISSUED ON 25/09/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 EXEMPTION FROM APPOINTING AUDITORS 19/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94

View Document

24/06/9424 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 EXEMPTION FROM APPOINTING AUDITORS 13/06/94

View Document

20/07/9320 July 1993 EXEMPTION FROM APPOINTING AUDITORS 07/06/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/07/921 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 EXEMPTION FROM APPOINTING AUDITORS 05/06/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 EXEMPTION FROM APPOINTING AUDITORS 05/06/91

View Document

01/07/911 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 EXEMPTION FROM APPOINTING AUDITORS 17/10/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 EXEMPTION FROM APPOINTING AUDITORS 120589

View Document

23/08/8923 August 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 EXEMPTION FROM APPOINTING AUDITORS 120588

View Document

27/06/8827 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 WD 07/03/88 PD 01/03/88--------- £ SI 2@1

View Document

11/03/8811 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED BUYMODERN LIMITED CERTIFICATE ISSUED ON 25/01/88

View Document

07/12/877 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

02/09/872 September 1987 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