UNIVERSAL SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

19/02/2519 February 2025 Termination of appointment of Sisec Limited as a secretary on 2025-02-18

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Statement of capital on 2025-01-07

View Document

31/12/2431 December 2024 Termination of appointment of Jacques Akafou Yapo as a director on 2024-12-16

View Document

10/06/2410 June 2024 Termination of appointment of Michael Duncan as a director on 2024-06-05

View Document

10/06/2410 June 2024 Termination of appointment of Alan Bergschneider as a director on 2024-05-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

19/12/2219 December 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

11/05/2211 May 2022 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY

View Document

11/05/2211 May 2022 Register inspection address has been changed from 14 Forest Road Loughton IG10 1DX England to 21 Holborn Viaduct London EC1A 2DY

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

20/12/2120 December 2021 Cessation of James Ronald Crouch as a person with significant control on 2021-12-01

View Document

20/12/2120 December 2021 Notification of Convergint Technologies Uk, Limited as a person with significant control on 2021-12-01

View Document

20/12/2120 December 2021 Cessation of Paul Frederick Mangham as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

09/12/219 December 2021 Appointment of Alan Bergschneider as a director on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Stephen Glenn Dorking as a director on 2021-12-01

View Document

08/12/218 December 2021 Termination of appointment of James Ronald Crouch as a director on 2021-12-01

View Document

08/12/218 December 2021 Termination of appointment of Paul Frederick Mangham as a director on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Jacques Akafou Yapo as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Sisec Limited as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Registered office address changed from Mint Business Park 41 Butchers Road London E16 1PW to 21 Holborn Viaduct London EC1A 2DY on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Michael Duncan as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of James Ronald Crouch as a secretary on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Paul Frederick Mangham as a person with significant control on 2016-04-06

View Document

10/11/2110 November 2021 Notification of James Ronald Crouch as a person with significant control on 2016-04-06

View Document

29/09/2129 September 2021 Satisfaction of charge 017732510004 in full

View Document

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK MANGHAM / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD CROUCH / 14/08/2020

View Document

14/08/2014 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RONALD CROUCH / 14/08/2020

View Document

14/08/2014 August 2020 SAIL ADDRESS CREATED

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

06/06/166 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN ARTHUR

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017732510004

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

28/05/1228 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

05/07/105 July 2010 DIRECTOR APPOINTED GLENN CLIVE ARTHUR

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD CROUCH / 17/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MANGHAM / 17/05/2010

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PARKER

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED JOHN WILLIAM PARKER

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JAMES RONALD CROUCH LOGGED FORM

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANGHAM / 25/03/2008

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 62 HIGH ROAD LEYTON LONDON E15 2BP

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/03/9613 March 1996 S386 DISP APP AUDS 29/02/96

View Document

13/03/9613 March 1996 S252 DISP LAYING ACC 29/02/96

View Document

22/05/9522 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

02/03/952 March 1995 Accounts for a small company made up to 1994-11-30

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

06/12/946 December 1994 AUDITOR'S RESIGNATION

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

06/05/946 May 1994 Accounts for a small company made up to 1993-11-30

View Document

06/05/946 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/06/939 June 1993 Accounts for a small company made up to 1992-11-30

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

28/10/9228 October 1992 Accounts for a small company made up to 1991-11-30

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

07/08/917 August 1991 Accounts for a small company made up to 1990-11-30

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

25/05/9025 May 1990

View Document

25/05/9025 May 1990 Resolutions

View Document

25/05/9025 May 1990 5000 @ £1 20/05/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

24/05/9024 May 1990

View Document

24/05/9024 May 1990 Accounts for a small company made up to 1989-11-30

View Document

24/04/8924 April 1989 Accounts for a small company made up to 1988-11-30

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 Accounts for a small company made up to 1987-11-30

View Document

15/06/8815 June 1988

View Document

18/12/8718 December 1987 REGISTERED OFFICE CHANGED ON 18/12/87 FROM: 2A HIGH ROAD LEYTON LONDON E15

View Document

23/06/8723 June 1987 Accounts for a small company made up to 1986-11-30

View Document

23/06/8723 June 1987

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

27/03/8627 March 1986

View Document

27/03/8627 March 1986

View Document

30/01/8430 January 1984

View Document

30/01/8430 January 1984

View Document

28/11/8328 November 1983 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