OLYMPUS SECURITY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
19/01/2319 January 2023 | Director's details changed for Mr George Adam Mcewan on 2023-01-04 |
05/01/225 January 2022 | Notification of George Adam Mcewan as a person with significant control on 2021-12-16 |
16/12/2116 December 2021 | Cessation of Alexander Love as a person with significant control on 2021-11-17 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
12/04/1912 April 2019 | CESSATION OF DESMOND STEWART AS A PSC |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, SECRETARY DESMOND STEWART |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DESMOND STEWART |
12/04/1912 April 2019 | DIRECTOR APPOINTED MR ALEXANDER LOVE |
12/04/1912 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER LOVE |
12/04/1912 April 2019 | SECRETARY APPOINTED MR ALEXANDER LOVE |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 65 TOWNSEND STREET GLASGOW G4 0LA SCOTLAND |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/10/1815 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/08/176 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 10 23 EAGLE STREET CRAIGHALL BUSINESS PARK GLASGOW G4 9XA |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/10/1615 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
03/03/163 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/04/159 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 166 BUCHANAN STREET GLASGOW LANARKSHIRE G1 2LS UNITED KINGDOM |
03/03/113 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CONNOLLY |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/10/106 October 2010 | PREVSHO FROM 31/03/2010 TO 28/02/2010 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 3/2 17 PATTISON STREET CLYDEBANK GLASGOW LANARKSHIRE G81 4BL UNITED KINGDOM |
17/03/1017 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
18/12/0918 December 2009 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DUNN |
18/12/0918 December 2009 | SECRETARY APPOINTED MR DESMOND STEWART |
18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 34 MONTGOMERIE STREET LARKHALL LANARKSHIRE ML9 2AA UNITED KINGDOM |
09/12/099 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOVE |
09/12/099 December 2009 | DIRECTOR APPOINTED MR DESMOND STEWART |
09/12/099 December 2009 | DIRECTOR APPOINTED MR GRAHAM CONNOLLY |
17/03/0917 March 2009 | SECRETARY APPOINTED MR MICHAEL DUNN |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY ALEXANDER SAMUEL LOVE |
02/03/092 March 2009 | 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