STEP UP SECURITY SERVICES LTD

Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from Edward House Woodward Road Kirkby Liverpool L33 7UY England to Exchange Station Tithebarn Street 3rd Floor Liverpool L2 2QP on 2024-12-02

View Document

15/11/2415 November 2024 Statement of affairs

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Termination of appointment of Anthony Paul Bray as a director on 2024-04-30

View Document

24/06/2424 June 2024 Registered office address changed from Security House Acornfield Road Knowsley Industrial Park Liverpool Merseyside L33 7PA England to Edward House Woodward Road Kirkby Liverpool L33 7UY on 2024-06-24

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

07/02/247 February 2024 Appointment of Mr Anthony Paul Bray as a director on 2024-02-02

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Registration of charge 043948470003, created on 2023-11-01

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043948470002

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINZI SMITH

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAY

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MISS LINZI SMITH

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAY

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD, KNOWSLEY INDUSTRIAL PARK MERSEYSIDE L33 7UY

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PAUL BRAY / 10/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 14/03/14 FOR FORM AR01

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 14/03/13 FOR FORM AR01

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED STEP UP SECURITY LTD CERTIFICATE ISSUED ON 30/12/13

View Document

13/09/1313 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 DIRECTOR APPOINTED MR ANTHONY PAUL BRAY

View Document

19/03/1319 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 10

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR KEVIN EDWARD RICHARDS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ALLANSON

View Document

02/04/122 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ALLANSON / 14/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT E1 BELLE VALE SHOPPING CENTRE CHILDWELL VALLEY ROAD LIVERPOOL MERSEYSIDE L25 2RF

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 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