UNIVERSAL SECURITY SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 19/02/2519 February 2025 | Termination of appointment of Sisec Limited as a secretary on 2025-02-18 |
| 18/02/2518 February 2025 | Application to strike the company off the register |
| 07/01/257 January 2025 | Resolutions |
| 07/01/257 January 2025 | |
| 07/01/257 January 2025 | |
| 07/01/257 January 2025 | Statement of capital on 2025-01-07 |
| 31/12/2431 December 2024 | Termination of appointment of Jacques Akafou Yapo as a director on 2024-12-16 |
| 10/06/2410 June 2024 | Termination of appointment of Michael Duncan as a director on 2024-06-05 |
| 10/06/2410 June 2024 | Termination of appointment of Alan Bergschneider as a director on 2024-05-01 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 19/12/2219 December 2022 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
| 11/05/2211 May 2022 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY |
| 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 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 20/12/2120 December 2021 | Cessation of James Ronald Crouch as a person with significant control on 2021-12-01 |
| 20/12/2120 December 2021 | Notification of Convergint Technologies Uk, Limited as a person with significant control on 2021-12-01 |
| 20/12/2120 December 2021 | Cessation of Paul Frederick Mangham as a person with significant control on 2021-12-01 |
| 16/12/2116 December 2021 | Memorandum and Articles of Association |
| 16/12/2116 December 2021 | Resolutions |
| 16/12/2116 December 2021 | Resolutions |
| 09/12/219 December 2021 | Appointment of Alan Bergschneider as a director on 2021-12-01 |
| 08/12/218 December 2021 | Appointment of Mr Stephen Glenn Dorking as a director on 2021-12-01 |
| 08/12/218 December 2021 | Termination of appointment of James Ronald Crouch as a director on 2021-12-01 |
| 08/12/218 December 2021 | Termination of appointment of Paul Frederick Mangham as a director on 2021-12-01 |
| 08/12/218 December 2021 | Appointment of Mr Jacques Akafou Yapo as a director on 2021-12-01 |
| 07/12/217 December 2021 | Appointment of Sisec Limited as a secretary on 2021-12-01 |
| 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 |
| 07/12/217 December 2021 | Appointment of Michael Duncan as a director on 2021-12-01 |
| 07/12/217 December 2021 | Termination of appointment of James Ronald Crouch as a secretary on 2021-12-01 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 10/11/2110 November 2021 | Withdrawal of a person with significant control statement on 2021-11-10 |
| 10/11/2110 November 2021 | Notification of Paul Frederick Mangham as a person with significant control on 2016-04-06 |
| 10/11/2110 November 2021 | Notification of James Ronald Crouch as a person with significant control on 2016-04-06 |
| 29/09/2129 September 2021 | Satisfaction of charge 017732510004 in full |
| 03/06/213 June 2021 | FULL ACCOUNTS MADE UP TO 30/11/20 |
| 04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK MANGHAM / 14/08/2020 |
| 14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD CROUCH / 14/08/2020 |
| 14/08/2014 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RONALD CROUCH / 14/08/2020 |
| 14/08/2014 August 2020 | SAIL ADDRESS CREATED |
| 08/06/208 June 2020 | FULL ACCOUNTS MADE UP TO 30/11/19 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 15/08/1915 August 2019 | FULL ACCOUNTS MADE UP TO 30/11/18 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 05/09/185 September 2018 | FULL ACCOUNTS MADE UP TO 30/11/17 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 11/09/1711 September 2017 | FULL ACCOUNTS MADE UP TO 30/11/16 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 11/08/1611 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
| 06/06/166 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 06/10/156 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GLENN ARTHUR |
| 30/07/1530 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
| 18/05/1518 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 14/07/1414 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
| 19/05/1419 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 22/11/1322 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 017732510004 |
| 28/08/1328 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
| 17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 09/05/139 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 11/04/1311 April 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 06/02/136 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 11/07/1211 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
| 28/05/1228 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 02/09/112 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
| 18/05/1118 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 16/03/1116 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 11/08/1011 August 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
| 05/07/105 July 2010 | DIRECTOR APPOINTED GLENN CLIVE ARTHUR |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RONALD CROUCH / 17/05/2010 |
| 20/05/1020 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MANGHAM / 17/05/2010 |
| 29/06/0929 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
| 29/05/0929 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 21/03/0921 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN PARKER |
| 30/09/0830 September 2008 | DIRECTOR APPOINTED JOHN WILLIAM PARKER |
| 26/09/0826 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JAMES RONALD CROUCH LOGGED FORM |
| 28/03/0828 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANGHAM / 25/03/2008 |
| 25/07/0725 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
| 01/06/071 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 22/05/0622 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 10/05/0610 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
| 12/05/0512 May 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
| 05/07/045 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
| 20/05/0420 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
| 16/01/0416 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/08/0316 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
| 20/06/0320 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/05/0312 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
| 20/09/0220 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
| 14/05/0214 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
| 29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
| 21/05/0121 May 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
| 29/06/0029 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
| 26/05/0026 May 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
| 14/04/0014 April 2000 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 62 HIGH ROAD LEYTON LONDON E15 2BP |
| 05/06/995 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
| 02/06/992 June 1999 | RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
| 01/07/981 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
| 22/05/9822 May 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
| 21/07/9721 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
| 30/05/9730 May 1997 | RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS |
| 26/05/9626 May 1996 | RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
| 27/03/9627 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
| 13/03/9613 March 1996 | S386 DISP APP AUDS 29/02/96 |
| 13/03/9613 March 1996 | S252 DISP LAYING ACC 29/02/96 |
| 22/05/9522 May 1995 | RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
| 02/03/952 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
| 02/03/952 March 1995 | Accounts for a small company made up to 1994-11-30 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 06/12/946 December 1994 | AUDITOR'S RESIGNATION |
| 06/05/946 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
| 06/05/946 May 1994 | Accounts for a small company made up to 1993-11-30 |
| 06/05/946 May 1994 | RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS |
| 06/05/946 May 1994 | |
| 09/06/939 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
| 09/06/939 June 1993 | Accounts for a small company made up to 1992-11-30 |
| 19/05/9319 May 1993 | |
| 19/05/9319 May 1993 | RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS |
| 28/10/9228 October 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
| 28/10/9228 October 1992 | Accounts for a small company made up to 1991-11-30 |
| 25/08/9225 August 1992 | |
| 25/08/9225 August 1992 | RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS |
| 07/08/917 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 |
| 07/08/917 August 1991 | Accounts for a small company made up to 1990-11-30 |
| 01/08/911 August 1991 | |
| 01/08/911 August 1991 | RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS |
| 25/05/9025 May 1990 | |
| 25/05/9025 May 1990 | Resolutions |
| 25/05/9025 May 1990 | 5000 @ £1 20/05/90 |
| 24/05/9024 May 1990 | RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS |
| 24/05/9024 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 |
| 24/05/9024 May 1990 | |
| 24/05/9024 May 1990 | Accounts for a small company made up to 1989-11-30 |
| 24/04/8924 April 1989 | Accounts for a small company made up to 1988-11-30 |
| 24/04/8924 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 |
| 24/04/8924 April 1989 | RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS |
| 24/04/8924 April 1989 | |
| 15/06/8815 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 |
| 15/06/8815 June 1988 | RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS |
| 15/06/8815 June 1988 | Accounts for a small company made up to 1987-11-30 |
| 15/06/8815 June 1988 | |
| 18/12/8718 December 1987 | REGISTERED OFFICE CHANGED ON 18/12/87 FROM: 2A HIGH ROAD LEYTON LONDON E15 |
| 23/06/8723 June 1987 | Accounts for a small company made up to 1986-11-30 |
| 23/06/8723 June 1987 | |
| 23/06/8723 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 |
| 23/06/8723 June 1987 | RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS |
| 27/03/8627 March 1986 | |
| 27/03/8627 March 1986 | |
| 30/01/8430 January 1984 | |
| 30/01/8430 January 1984 | |
| 28/11/8328 November 1983 | 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