24 HOUR SECURITY SOLUTIONS LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Termination of appointment of Paul Andrew Briggs as a director on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Shaun Atkinson as a director on 2021-10-12

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM SUITE 3 CHALLENGE WAY BLACKBURN BB1 5QB ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 CESSATION OF GARETH LEE LEWIS AS A PSC

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH LEWIS

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BRIGGS / 13/01/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH LEE LEWIS / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARETH LEE LEWIS / 13/01/2017

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 9 LAWRENCE STREET PADIHAM BURNLEY LANCASHIRE BB12 8DL ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 6 THIRLMERE AVENUE BURNLEY LANCASHIRE BB10 1HU

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED GOLDEN HAMMER SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/15

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1 GRASMERE STREET BURNLEY LANCASHIRE BB10 1HP ENGLAND

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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