URBAN SECURITY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
13/06/2513 June 2025 | Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 21 Warren Way Warren Way Brighton BN2 6PH on 2025-06-13 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
09/05/239 May 2023 | Notification of Michelle Lloyd as a person with significant control on 2023-04-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
08/07/218 July 2021 | Registered office address changed from Total Accounts Direct Ltd, Montpelier House 99 Montpelier Road Brighton BN1 3BE England to Total Accounts Direct Ltd, Curtis House 34 Third Avenue Hove BN3 2PD on 2021-07-08 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/08/1912 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
26/03/1926 March 2019 | DIRECTOR APPOINTED MRS MICHELLE LLOYD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/08/174 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/08/166 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/08/1313 August 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/08/122 August 2012 | APPOINTMENT TERMINATED, SECRETARY SONIA BATCHELOR |
02/08/122 August 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/07/118 July 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/09/1024 September 2010 | PREVSHO FROM 31/12/2009 TO 30/12/2009 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STJOHN LLOYD / 01/10/2009 |
06/07/106 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
06/07/096 July 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 19 CHALKLAND RISE BRIGHTON EAST SUSSEX BN2 6RJ |
13/05/0813 May 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
04/07/074 July 2007 | 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