OMEGA SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Change of details for Mrs Sherridan Ward as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mrs Sherridan Ward on 2025-02-19

View Document

19/02/2519 February 2025 Secretary's details changed for Mrs Sherridan Ward on 2025-02-19

View Document

10/01/2510 January 2025 Change of details for Mrs Sherridan Ward as a person with significant control on 2025-01-01

View Document

10/01/2510 January 2025 Director's details changed for Mrs Sherridan Ward on 2025-01-01

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM CROWN WORKS PARRY LANE BRADFORD BD4 8TJ ENGLAND

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056647680001

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WARD / 09/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 09/09/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM UNIT 4 CROWN WORKS PARRY LANE BRADFORD WEST YORKSHIRE BD4 8TJ

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRIDAN WARD / 03/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHERRIDAN WARD / 03/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 03/01/2017

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 28/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 61A PLANETREES ROAD LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8AE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 30/09/2010

View Document

02/02/112 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 ADOPT ARTICLES 30/07/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 7 SLINGSBY CLOSE APPERLEY BRIDGE BRADFORD BD10 0UJ

View Document

26/03/1026 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WARD / 03/01/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRIDAN WARD / 03/01/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 01/04/2009

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MRS SHERRIDAN WARD

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SHERIDAN WARD / 01/01/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

03/01/063 January 2006 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