INTERCEPT SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON BERNARD REEVES / 06/12/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PENELOPE REEVES LOGGED FORM

View Document

25/06/0925 June 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY PENELOPE-JANE REEVES

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 14 NEWHAM RISE SHIRLEY SOLIHULL B93 3QT

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: G OFFICE CHANGED 10/10/01 328 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS. B90 3DN

View Document

21/05/0121 May 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED INTERCEPT SECURITY SERVICES LIMI TED CERTIFICATE ISSUED ON 30/10/98

View Document

28/10/9828 October 1998 ADOPT MEM AND ARTS 30/09/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: G OFFICE CHANGED 11/06/92 266-8 STRATFORD ROAD SHIRLEY SOLIHULL W. MIDLANDS , B90 3AQ

View Document

13/01/9213 January 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9017 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 REGISTERED OFFICE CHANGED ON 22/11/89 FROM: G OFFICE CHANGED 22/11/89 SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/896 November 1989 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