OCEAN SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR ANDREW WILLIAM ERSKINE

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY JULIE SPAVINS

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE SPAVINS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM ERSKINE

View Document

04/03/144 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBB

View Document

01/03/131 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

12/08/1112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN WEBB / 27/07/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA SPAVINS / 27/07/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN BULLIVANT / 27/07/2011

View Document

17/02/1117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED SOUND SEC SECURITY LIMITED CERTIFICATE ISSUED ON 17/02/11

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

06/08/106 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 CURRSHO FROM 31/07/2010 TO 31/05/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR JOHN STEVEN BULLIVANT

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR CECILE PAGE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY BERNARD PAGE

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ECHERNIER

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR BERNARD PAGE

View Document

18/11/0918 November 2009 SECRETARY APPOINTED JULIE PATRICIA SPAVINS

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED JULIE PATRICIA SPAVINS

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED STEPHEN IAN WEBB

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR GAYNOR DIMOPOULOS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR STEWART ROGERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK HARMON

View Document

13/11/0813 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/07/08; NO CHANGE OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MICHAEL ECHERNIER

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BAXLEY KENT DA5 3LZ

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 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