YORKSHIRE SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 19/03/2519 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 04/02/254 February 2025 | Director's details changed for Mr Jack Martin Flaherty on 2025-02-04 |
| 04/02/254 February 2025 | Change of details for Mr Jack Martin Flaherty as a person with significant control on 2025-02-04 |
| 30/01/2530 January 2025 | Director's details changed for Mr Jack Martin Flaherty on 2025-01-30 |
| 30/01/2530 January 2025 | Change of details for Mr James Norman Hay as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Change of details for Mr Jack Martin Flaherty as a person with significant control on 2025-01-30 |
| 30/01/2530 January 2025 | Registered office address changed from 200 Main Street Wilsden Bradford BD15 0HX England to Croft House Station Road Barnoldswick BB18 5NA on 2025-01-30 |
| 30/01/2530 January 2025 | Director's details changed for Mr James Norman Hay on 2025-01-30 |
| 08/11/248 November 2024 | Change of details for Mr Jack Martin Flaherty as a person with significant control on 2024-11-08 |
| 08/11/248 November 2024 | Director's details changed for Mr Jack Martin Flaherty on 2024-11-08 |
| 08/11/248 November 2024 | Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA to 200 Main Street Wilsden Bradford BD15 0HX on 2024-11-08 |
| 28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWINA HAY |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 24/03/1724 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 1 |
| 02/03/172 March 2017 | DIRECTOR APPOINTED MR JAMES NORMAN HAY |
| 02/03/172 March 2017 | DIRECTOR APPOINTED MR JACK MARTIN FLAHERTY |
| 01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEAD |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/03/1629 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | COMPANY NAME CHANGED CARLETON ELECTRICAL LIMITED CERTIFICATE ISSUED ON 11/06/15 |
| 18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA HAY / 31/10/2014 |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/10/1417 October 2014 | DIRECTOR APPOINTED MRS EDWINA HAY |
| 13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/03/1315 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/03/1215 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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