ART SECURITY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Director's details changed for Mr Jamie Benjamin Morley on 2024-07-08

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Justin John Morley on 2022-03-24

View Document

25/03/2225 March 2022 Director's details changed for Mrs Louise Morley on 2022-03-24

View Document

25/03/2225 March 2022 Director's details changed for Mrs Louise Morley on 2022-03-24

View Document

25/03/2225 March 2022 Change of details for Mr Justin John Morley as a person with significant control on 2022-03-24

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JAMIE BENJAMIN MORLEY

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

15/10/1815 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN JOHN MORLEY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

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

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MRS LOUISE MORLEY

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 27/06/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 27/06/2013

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MS LOUISE NICOLA MILLER

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1324 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BRYANTS FARM KILN LANE DUNSDEN OXFORDSHIRE RG4 9PB

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY MORLEY

View Document

09/02/099 February 2009 SECRETARY APPOINTED JUSTIN JOHN MORLEY

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 £ IC 50/25 17/09/07 £ SR 25@1=25

View Document

19/02/0819 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: BRYANTS FARM KILN ROAD DUNSDEN OXFORDSHIRE RG4 9PB

View Document

29/09/0429 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 S366A DISP HOLDING AGM 14/06/04

View Document

09/07/049 July 2004 S386 DISP APP AUDS 14/06/04

View Document

09/07/049 July 2004 S252 DISP LAYING ACC 14/06/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 £ IC 100/50 17/01/03 £ SR 50@1=50

View Document

17/03/0317 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 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