OMEGA 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 |
|---|---|
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 19/02/2519 February 2025 | Change of details for Mrs Sherridan Ward as a person with significant control on 2025-02-19 |
| 19/02/2519 February 2025 | Director's details changed for Mrs Sherridan Ward on 2025-02-19 |
| 19/02/2519 February 2025 | Secretary's details changed for Mrs Sherridan Ward on 2025-02-19 |
| 10/01/2510 January 2025 | Change of details for Mrs Sherridan Ward as a person with significant control on 2025-01-01 |
| 10/01/2510 January 2025 | Director's details changed for Mrs Sherridan Ward on 2025-01-01 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-03 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/06/247 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM CROWN WORKS PARRY LANE BRADFORD BD4 8TJ ENGLAND |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/10/1922 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056647680001 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD WARD / 09/09/2019 |
| 17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 09/09/2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM UNIT 4 CROWN WORKS PARRY LANE BRADFORD WEST YORKSHIRE BD4 8TJ |
| 10/05/1810 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/06/1727 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRIDAN WARD / 03/01/2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
| 09/01/179 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHERRIDAN WARD / 03/01/2017 |
| 09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 03/01/2017 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/01/1626 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/01/1529 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
| 29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 28/07/2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/01/1429 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
| 29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 61A PLANETREES ROAD LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8AE |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 23/01/1323 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 15/02/1215 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/02/112 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 30/09/2010 |
| 02/02/112 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 16/08/1016 August 2010 | ADOPT ARTICLES 30/07/2010 |
| 16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 7 SLINGSBY CLOSE APPERLEY BRIDGE BRADFORD BD10 0UJ |
| 26/03/1026 March 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 03/01/2010 |
| 26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRIDAN WARD / 03/01/2010 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 01/05/091 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 01/04/2009 |
| 01/05/091 May 2009 | DIRECTOR APPOINTED MRS SHERRIDAN WARD |
| 01/05/091 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHERIDAN WARD / 01/01/2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/01/088 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
| 05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
| 07/03/067 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
| 03/01/063 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OMEGA SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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