SURREY SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
09/04/259 April 2025 | Termination of appointment of Jason King as a director on 2024-09-01 |
09/04/259 April 2025 | Appointment of Mr Jason James King as a director on 2024-09-01 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-03-31 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
03/12/243 December 2024 | Cessation of Sareet Kaur Sidhu as a person with significant control on 2024-12-01 |
03/12/243 December 2024 | Termination of appointment of Mark Bennett as a director on 2024-12-01 |
03/12/243 December 2024 | Notification of Jason King as a person with significant control on 2024-12-01 |
24/05/2424 May 2024 | Appointment of Mr Mark Bennett as a director on 2024-05-19 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Appointment of Dr Miles Luke Pershad as a director on 2023-07-24 |
25/07/2325 July 2023 | Termination of appointment of David Charles Young as a director on 2023-07-24 |
23/05/2323 May 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Cancellation of shares. Statement of capital on 2023-02-01 |
10/02/2310 February 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
10/02/2310 February 2023 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Cessation of Alan John Humphrey as a person with significant control on 2022-08-01 |
05/10/225 October 2022 | Notification of Sareet Kaur Sidhu as a person with significant control on 2022-08-01 |
05/10/225 October 2022 | Cessation of Cheryl Lynne Humphrey as a person with significant control on 2022-08-01 |
30/09/2230 September 2022 | Termination of appointment of Cheryl Lynne Humphrey as a director on 2022-08-01 |
30/09/2230 September 2022 | Termination of appointment of Alan John Humphrey as a director on 2022-08-01 |
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 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Termination of appointment of Mark Colin Bennett as a director on 2022-02-18 |
28/01/2228 January 2022 | Appointment of Ms Sareet Kaur Sidhu as a director on 2022-01-26 |
21/01/2221 January 2022 | Appointment of Mr Mark Colin Bennett as a director on 2022-01-14 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT C3 FAIROAKS AIRPORT CHOBHAM WOKING SURREY GU24 8HU |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HUMPHREY / 28/03/2015 |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL LYNNE HUMPHREY / 28/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 45 WOODBRIDGE HILL GUILDFORD SURREY GU2 9AD |
02/04/142 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 45 WOODBRIDGE HILL GUILDFORD SURREY GU2 9AD ENGLAND |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARON CHERYL LYNNE HUMPHREY / 24/05/2013 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 45 WOODBRIDGE ROAD HILL GUILDFORD SURREY GU29 9AD UNITED KINGDOM |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARON CHERYL LYNNE HUMPHREY / 24/05/2013 |
28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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