ULTRA 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
23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/01/2520 January 2025 Second filing of Confirmation Statement dated 2024-01-10

View Document

20/01/2520 January 2025 Second filing of Confirmation Statement dated 2020-01-10

View Document

20/01/2520 January 2025 Second filing of Confirmation Statement dated 2023-01-10

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 Confirmation statement made on 2020-01-10 with no updates

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA WRIGHT

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BARRY WRIGHT / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET WRIGHT / 20/11/2017

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WOODS / 20/11/2017

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, NO UPDATES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARRY WRIGHT / 31/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARGARET WRIGHT / 31/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/03/923 March 1992 Memorandum and Articles of Association

View Document

03/03/923 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/922 March 1992 COMPANY NAME CHANGED ALTEC SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/03/92

View Document

21/02/9221 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/02/92

View Document

21/02/9221 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: 37 FINCH LEA DRIVE LIVERPOOL L14 9QN

View Document

23/02/9023 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/89

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: 32 EAST PRESCOT ROAD LIVERPOOL L14 1PW

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 148 PICTON ROAD WAVERTREE LIVERPOOL L15 4LJ

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/12/84

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