SCANTEC SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

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

View Accounts

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / GEE SECURITY LIMITED / 13/04/2018

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 100A HIGH STREET ALFRETON DERBYSHIRE DE55 7BE

View Document

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

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEE SECURITY LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

05/07/155 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1424 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/131 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1223 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY JANE OSBORNE

View Document

21/09/1121 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR PETER RAYMOND MCGREGOR SMITH

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANE OSBORNE

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 4 NICKER HILL KEYWORTH NOTTINGHAM NG12 5GD

View Document

22/07/1122 July 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/08/1010 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN OSBORNE / 20/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH OSBORNE / 20/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

26/06/0226 June 2002 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