STEADFAST SECURITY SYSTEMS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Termination of appointment of Michael Robert Harbord as a director on 2024-09-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

01/02/231 February 2023 Appointment of Mr Paul Michael Harbord as a director on 2023-02-01

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Ian Thomas Harbord as a director on 2022-02-15

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of David Watson as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Michael Robert Harbord as a director on 2021-06-30

View Document

01/07/211 July 2021 Notification of Michael Harbord as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

10/05/1810 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MR MICHAEL ROBERT HARBORD

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR DAVID WATSON

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARBORD

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HARBORD

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033382780005

View Document

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HARBORD / 05/04/2010

View Document

21/03/1121 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HARBOARD / 24/03/2010

View Document

07/06/107 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 COMPANY NAME CHANGED STEADFAST SECURITY LTD CERTIFICATE ISSUED ON 20/07/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: UNIT 7 FARADAY ROAD NORTH EAST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 5AP

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED STEADFAST SECURITY SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 11/07/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/027 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99

View Document

25/03/9925 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information