STATUS SECURITY SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
25/03/2525 March 2025 | Appointment of a voluntary liquidator |
25/03/2525 March 2025 | Resolutions |
25/03/2525 March 2025 | Statement of affairs |
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 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
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 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR GARETH MARK HUGHES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PEDDIE |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM STOREFREIGHT COMPLEX NEWCASTLE ROAD SIMONSIDE INDUSTRIAL ESTATE SOUTH SHIELDS NE34 9PB |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/10/1331 October 2013 | DIRECTOR APPOINTED MR DANIEL PEDDIE |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/04/1115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/03/1114 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/05/1022 May 2010 | DISS40 (DISS40(SOAD)) |
21/05/1021 May 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
18/05/1018 May 2010 | FIRST GAZETTE |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/04/095 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/07/073 July 2007 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
16/07/0416 July 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | DIRECTOR RESIGNED |
21/06/0321 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/03/0324 March 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED |
11/05/0111 May 2001 | NEW SECRETARY APPOINTED |
08/05/018 May 2001 | COMPANY NAME CHANGED STATUS SECURITY LTD CERTIFICATE ISSUED ON 08/05/01 |
07/02/017 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
19/01/0119 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STATUS SECURITY SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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