ACCUMULI SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY SUZANA CROSS

View Document

07/05/197 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/05/193 May 2019 SAIL ADDRESS CREATED

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ ENGLAND

View Document

02/03/192 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/03/192 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/192 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER RAWLINSON

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN TENNER

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY HELEN NISBET

View Document

01/08/181 August 2018 SECRETARY APPOINTED MRS SUZANA CROSS

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR STUART JAMES SIMS

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / ACCUMULI SECURITY SERVICES LIMITED / 01/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT AND TERMINATION OF DIRECTOR 06/03/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD OXFORD ROAD MANCHESTER M1 7EF ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR BRIAN TENNER

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ROGER GARY RAWLINSON

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

29/01/1629 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

29/01/1629 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

29/01/1629 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

29/01/1629 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

15/10/1515 October 2015 ADOPT ARTICLES 29/09/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ATUL PATEL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS HELEN LOUISE NISBET

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN

View Document

25/06/1525 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN WINN

View Document

08/01/158 January 2015 ALTER ARTICLES 18/12/2014

View Document

12/12/1412 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

13/11/1413 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

13/11/1413 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

06/02/136 February 2013 COMPANY NAME CHANGED WEBSCREEN SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/02/13

View Document

10/01/1310 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS

View Document

06/07/126 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JARROD POTTER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP INESON

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM NETSERVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ

View Document

11/02/1211 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN WINN

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR MARTIN YALDEN

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED IAN DAVID WINN

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 5 BEACONSFIELD COURT GARFORTH LEEDS WEST YORKSHIRE LS25 1QH

View Document

19/04/1119 April 2011 SECRETARY APPOINTED IAN DAVID WINN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY COLETTE WILSON

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 28/05/09; NO CHANGE OF MEMBERS

View Document

05/04/095 April 2009 SECRETARY'S CHANGE OF PARTICULARS / COLETTE WILSON / 18/01/2008

View Document

05/04/095 April 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/04/067 April 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/06/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 4 BEACONSFIELD COURT GARFORTH LEEDS WEST YORKSHIRE LS25 1QH

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 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