NORTH WEST SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
22/04/2522 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 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
11/07/2411 July 2024 | Change of details for Mr Paul Duddle as a person with significant control on 2024-07-11 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
14/07/2314 July 2023 | Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
18/05/2018 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
18/05/1718 May 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/07/166 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/08/155 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/07/1418 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | COMPANY NAME CHANGED NORTH WEST FIRE & SECURITY LTD CERTIFICATE ISSUED ON 21/10/13 |
21/10/1321 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1316 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/07/1130 July 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/07/1014 July 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
14/07/1014 July 2010 | SAIL ADDRESS CREATED |
14/07/1014 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
13/07/1013 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 09/07/2010 |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCASHIRE BL2 6RT |
07/08/097 August 2009 | LOCATION OF REGISTER OF MEMBERS |
07/08/097 August 2009 | LOCATION OF DEBENTURE REGISTER |
07/08/097 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/04/0620 April 2006 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/07/0527 July 2005 | NEW SECRETARY APPOINTED |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 185 HENFOLD ROAD TYLDESLEY MANCHESTER GREATER MANCHESTER M29 7FU |
27/07/0527 July 2005 | SECRETARY RESIGNED |
08/09/048 September 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
29/07/0329 July 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 |
24/07/0324 July 2003 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
24/07/0324 July 2003 | DIRECTOR RESIGNED |
24/07/0324 July 2003 | NEW SECRETARY APPOINTED |
24/07/0324 July 2003 | SECRETARY RESIGNED |
09/07/039 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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