SURREY SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

09/04/259 April 2025 Termination of appointment of Jason King as a director on 2024-09-01

View Document

09/04/259 April 2025 Appointment of Mr Jason James King as a director on 2024-09-01

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

03/12/243 December 2024 Cessation of Sareet Kaur Sidhu as a person with significant control on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of Mark Bennett as a director on 2024-12-01

View Document

03/12/243 December 2024 Notification of Jason King as a person with significant control on 2024-12-01

View Document

24/05/2424 May 2024 Appointment of Mr Mark Bennett as a director on 2024-05-19

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Appointment of Dr Miles Luke Pershad as a director on 2023-07-24

View Document

25/07/2325 July 2023 Termination of appointment of David Charles Young as a director on 2023-07-24

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-28 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Cessation of Alan John Humphrey as a person with significant control on 2022-08-01

View Document

05/10/225 October 2022 Notification of Sareet Kaur Sidhu as a person with significant control on 2022-08-01

View Document

05/10/225 October 2022 Cessation of Cheryl Lynne Humphrey as a person with significant control on 2022-08-01

View Document

30/09/2230 September 2022 Termination of appointment of Cheryl Lynne Humphrey as a director on 2022-08-01

View Document

30/09/2230 September 2022 Termination of appointment of Alan John Humphrey as a director on 2022-08-01

View Document

10/05/2210 May 2022 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to Mead House 49 High Street Egham TW20 9EW on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Mark Colin Bennett as a director on 2022-02-18

View Document

28/01/2228 January 2022 Appointment of Ms Sareet Kaur Sidhu as a director on 2022-01-26

View Document

21/01/2221 January 2022 Appointment of Mr Mark Colin Bennett as a director on 2022-01-14

View Document

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

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT C3 FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HUMPHREY / 28/03/2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LYNNE HUMPHREY / 28/03/2015

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 45 WOODBRIDGE HILL GUILDFORD SURREY GU2 9AD

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 45 WOODBRIDGE HILL GUILDFORD SURREY GU2 9AD ENGLAND

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARON CHERYL LYNNE HUMPHREY / 24/05/2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 45 WOODBRIDGE ROAD HILL GUILDFORD SURREY GU29 9AD UNITED KINGDOM

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARON CHERYL LYNNE HUMPHREY / 24/05/2013

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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