UK SECURITY DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-30 with updates |
25/06/2425 June 2024 | Director's details changed for Mr Paul Roger Jeary on 2024-05-29 |
03/06/243 June 2024 | Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU to Old Estates Office Bourton Hill Farm Bourton on the Water Cheltenham Gloucestershire GL54 2LF on 2024-06-03 |
09/11/239 November 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/02/2324 February 2023 | Notification of Secure Holdings (Gb) Limited as a person with significant control on 2016-04-06 |
24/02/2324 February 2023 | Cessation of Paul Roger Jeary as a person with significant control on 2016-04-06 |
21/11/2221 November 2022 | Confirmation statement made on 2022-09-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANSCOMBE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/07/1714 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/05/1618 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PIERRE LYONS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/06/153 June 2015 | SECOND FILING WITH MUD 24/09/13 FOR FORM AR01 |
10/12/1410 December 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER JEARY / 05/03/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JEARY / 19/10/2012 |
19/10/1219 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
19/10/1219 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER JEARY / 19/10/2012 |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/06/1215 June 2012 | DIRECTOR APPOINTED MR NICHOLAS ANSCOMBE |
15/06/1215 June 2012 | SECRETARY APPOINTED MRS SHARON JEARY |
29/11/1129 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
07/11/117 November 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM |
26/07/1126 July 2011 | CURREXT FROM 30/09/2011 TO 31/10/2011 |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/04/1115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAMM |
11/10/1011 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR APPOINTED MR TIM RAMM |
12/08/1012 August 2010 | DIRECTOR APPOINTED MR PIERRE LYONS |
11/08/1011 August 2010 | DIRECTOR APPOINTED MR PAUL ROGER JEARY |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, DIRECTOR RITA BARNEY |
24/09/0924 September 2009 | 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