SYSTEMATIC SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

28/08/2428 August 2024 Satisfaction of charge 067866800005 in full

View Document

28/08/2428 August 2024 Registration of charge 067866800006, created on 2024-08-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Accounts for a small company made up to 2023-02-28

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Registered office address changed from 1st Floor Premier House 309 Ballards Labe Finchley London London N12 8LY England to 1st Floor Premier House 309 Ballards Lane London N12 8LY on 2022-01-17

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/11/2128 November 2021 Registered office address changed from 3rd Floor Premier House 309 Ballards Lane London N12 8LY England to 1st Floor Premier House 309 Ballards Labe Finchley London London N12 8LY on 2021-11-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 29/02/20 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM ALPERTON HOUSE, SUITE 10, 5TH FLOOR BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH ENGLAND

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

30/12/1830 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAL FAZIL MIR

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR NAMRATA NAIK

View Document

05/10/185 October 2018 CESSATION OF NAMRATA NAGESH NAIK AS A PSC

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067866800004

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR AFZAL FAZIL MIR

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS NAMRATA NAGESH NAIK / 03/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MRS NAMRATA NAGESH NAIK / 03/04/2018

View Document

17/04/1817 April 2018 CESSATION OF ATIQUL HASSAN MALIK AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR ATIQUL HASSAN MALIK

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CESSATION OF SHAHBAZ ALI AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMRATA NAGESH NAIK

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAHBAZ ALI

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS NAMRATA NAGESH NAIK

View Document

25/08/1725 August 2017 CESSATION OF KHADIJA MALIK AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHBAZ ALI

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR SHAHBAZ ALI

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR KHADIJA MALIK

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM ALLIED SAINIF HOUSE 412 GREENFORD ROAD GREENFORD MIDDLESEX UB6 9AH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067866800003

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SAIL ADDRESS CHANGED FROM: 11A EMPIRE PARADE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0RQ UNITED KINGDOM

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 33 QUEENS AVENUE GREENFORD MIDDLESEX UB6 9BU

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHADIJA MALIK / 11/02/2014

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ATIQUL HASSAN MALIK / 11/02/2014

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/03/1119 March 2011 PREVEXT FROM 31/01/2011 TO 28/02/2011

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR ATIQUL HASSAN MALIK

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY KHADIJA MALIK

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR ATIQUL MALIK

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MRS KHADIJA MALIK

View Document

23/02/1023 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 33 QUEENS AVENUE GREENFORD MIDDLESEX UB6 9BU UNITED KINGDOM

View Document

09/01/099 January 2009 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