NETWORK SECURITY SYSTEMS LTD

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-11-30

View Document

28/12/2228 December 2022 Cessation of Rehema Nambooze Nviri as a person with significant control on 2022-12-24

View Document

28/12/2228 December 2022 Termination of appointment of Rehema Nambooze Nviri as a secretary on 2022-12-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-11-30

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/09/2029 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS REHEMA NAMBOOZE NVIRI / 15/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN MALE / 15/09/2020

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS REHEMA NAMBOOZE COURT / 05/11/2018

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

17/08/1717 August 2017 SECRETARY APPOINTED MS REHEMA NAMBOOZE COURT

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REHEMA NAMBOOZE NVIRI

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEN MALE / 16/08/2017

View Document

17/08/1717 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 1

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN MALE / 04/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 6 COURTSKNAP COURT SWINDON SN1 5JL ENGLAND

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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