STEALTH SECURITY UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-08-30 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-13 with updates |
21/02/2521 February 2025 | Register inspection address has been changed from C/O George Snape Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA England to Bennett Brooks & Co. St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
19/02/2519 February 2025 | Registered office address changed from 98 Middlewich Road Northwich CW9 7DA England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2025-02-19 |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
01/05/241 May 2024 | Micro company accounts made up to 2023-08-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
01/06/231 June 2023 | Micro company accounts made up to 2022-08-31 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM MERIDIAN HOUSE ROAD ONE WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QG |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/06/175 June 2017 | SAIL ADDRESS CHANGED FROM: C/O GEORGE SNAPE 214 HIGH STREET WINSFORD CHESHIRE CW7 2AU ENGLAND |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/04/168 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
07/04/157 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/05/148 May 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 17A MANCHESTER ROAD NORTHWICH CHESHIRE CW9 5LY |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/05/1214 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/05/1116 May 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
08/04/108 April 2010 | SAIL ADDRESS CREATED |
08/04/108 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
08/04/108 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
04/04/084 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
07/06/057 June 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
20/01/0420 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | NEW SECRETARY APPOINTED |
17/04/0217 April 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | 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