4 SITE SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registration of charge 045762180003, created on 2025-05-27 |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
21/09/2421 September 2024 | Registration of charge 045762180002, created on 2024-09-20 |
07/05/247 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
23/01/2423 January 2024 | Appointment of Mr Ashley Michael Kirk as a director on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/03/2027 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/04/1930 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
24/08/1824 August 2018 | 31/10/17 UNAUDITED ABRIDGED |
24/08/1824 August 2018 | S1096 COURT ORDER TO RECTIFY |
27/06/1827 June 2018 | |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
10/09/1310 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 10/09/2013 |
10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 10/09/2013 |
10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD TAYLOR / 10/09/2013 |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM RICHMOND HOUSE 2 LAVENDER WALK LEEDS WEST YORKSHIRE LS9 8JB |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/11/1118 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 21/12/2010 |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 21/12/2010 |
12/11/1012 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 01/10/2010 |
12/11/1012 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 01/10/2010 |
12/11/1012 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 01/10/2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JONATHAN WALTON / 01/10/2009 |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
18/12/0718 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/12/0718 December 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0523 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/053 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: SANDWAY BUSINESS CENTRE SHANNON STREET LEEDS LS9 8SS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATE LEEDS LS15 8QU |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | DIRECTOR RESIGNED |
13/11/0213 November 2002 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
13/11/0213 November 2002 | SECRETARY RESIGNED |
29/10/0229 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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