RAYSIL SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Notification of Securitas Technology Limited as a person with significant control on 2023-08-10

View Document

30/08/2330 August 2023 Cessation of Verifier Capital Limited as a person with significant control on 2023-08-10

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023 Statement of capital on 2023-07-19

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

30/06/2330 June 2023 Termination of appointment of Rishabh Asit Adalja as a director on 2023-06-30

View Document

20/03/2320 March 2023 Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP

View Document

15/03/2315 March 2023 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 2023-03-15

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

03/02/233 February 2023 Appointment of Mr Mark Andrew Coleman as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Shaun William Kennedy as a director on 2023-02-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Mr Rishabh Asit Adalja as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Mrs Helen Teresa Wheeler as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Verifier Capital Limited as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE GENNIVER

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

27/01/1427 January 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: C/O STANLEY UK HOLDING LIMITED 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S. YORKS S9 1XH

View Document

08/10/128 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR BRUCE QUENTIN GENNIVER

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR FRED HAYHURST

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTONIOU

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGERS

View Document

09/02/119 February 2011 Annual return made up to 24 January 2009 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP TARRANT

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR MATTHEW ROGERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S PARTICULARS PHILIP TARRANT

View Document

21/01/0921 January 2009 SECRETARY RESIGNED RBS SECRETARIES LIMITED

View Document

29/12/0829 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

23/12/0823 December 2008 PREVEXT FROM 19/02/2008 TO 31/03/2008

View Document

11/12/0811 December 2008 PREVSHO FROM 31/03/2008 TO 19/02/2008

View Document

01/12/081 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

05/11/085 November 2008 DIRECTOR RESIGNED PETER STEWART

View Document

08/07/088 July 2008 DIRECTOR'S PARTICULARS CHRISTOPHER ANTONIOU

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/0825 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0818 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/02/0828 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/02/0825 February 2008 SECRETARY APPOINTED RBS SECRETARIES LIMITED

View Document

25/02/0825 February 2008 SECRETARY RESIGNED PHILIP TARRANT

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CHRISTOPHER ANTONIOU

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/08 FROM: UNIT 16 RED LION BUSINESS CENTRE 218 RED LION ROAD,SURBITON SURREY KT6 7QD

View Document

25/02/0825 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: G OFFICE CHANGED 09/11/92 KINGS AVENUE HOUSE KINGS AVENUE NEW MALDEN SURREY KT3 4BY

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

31/08/9131 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: G OFFICE CHANGED 09/07/91 AMA HOUSE BURLINGTON ROAD NEW MALDEN SURREY KT3 4NN

View Document

03/05/913 May 1991 31/01/91 NO MEM CHANGE NOF AMEND

View Document

22/04/9122 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/02/9119 February 1991 ALTER MEM AND ARTS 21/01/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: G OFFICE CHANGED 05/04/90 154 HIGH ROAD BYFLEET SURREY KT14 7RG

View Document

07/03/907 March 1990 COMPANY NAME CHANGED BARONBASE LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

07/03/907 March 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 07/03/90

View Document

10/08/8910 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/05/8931 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ALTER MEM AND ARTS 170589

View Document

25/05/8925 May 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 170589

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

07/07/887 July 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: G OFFICE CHANGED 09/12/86 SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HANTS

View Document

12/02/8612 February 1986 MEMORANDUM OF ASSOCIATION

View Document

23/01/8623 January 1986 CERTIFICATE OF INCORPORATION

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