WILTON 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
09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Registered office address changed from Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL to Unit 17 Quadrum Park Old Portsmouth Road Guildford GU3 1LU on 2025-04-15

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Termination of appointment of Anthony Richard Keith Caseley as a director on 2023-10-12

View Document

04/01/244 January 2024 Cessation of Anthony Caseley as a person with significant control on 2023-10-12

View Document

04/01/244 January 2024 Notification of Gavin Ross Campbell as a person with significant control on 2023-10-12

View Document

04/01/244 January 2024 Termination of appointment of Paul John Davis as a director on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE CASELEY

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR GAVIN ROSS CAMPBELL

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CASELEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DAVIS / 31/05/2015

View Document

10/07/1510 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHERAN BROWN

View Document

23/03/1123 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY CASELEY / 18/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD KEITH CASELEY / 18/06/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY CASELEY / 18/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DAVIS / 18/06/2010

View Document

09/08/109 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERAN ELAINE BROWN / 18/06/2010

View Document

01/06/101 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 18/06/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM C/O SIMONS KAPLIN AND CO 19 CARLISLE ROAD COLINDALE LONDON NW9 0DH

View Document

06/09/076 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 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