STATUS SECURITY SYSTEMS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Statement of affairs

View Document

25/03/2525 March 2025 Registered office address changed from Suite 5B Vermont Hose Vermont Washington NE37 2SQ England to Suite 5, Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2025-03-25

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Unit 6 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL to Suite 5B Vermont Hose Vermont Washington NE37 2SQ on 2024-01-11

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR GARETH MARK HUGHES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL PEDDIE

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM STOREFREIGHT COMPLEX NEWCASTLE ROAD SIMONSIDE INDUSTRIAL ESTATE SOUTH SHIELDS NE34 9PB

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DANIEL PEDDIE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1114 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 COMPANY NAME CHANGED STATUS SECURITY LTD CERTIFICATE ISSUED ON 08/05/01

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

19/01/0119 January 2001 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