SDMS SECURITY PRODUCTS UK LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

08/12/208 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

07/12/187 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR MARTIN KEITH MCNALLY / 20/09/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH MCNALLY / 07/11/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MAJOR MARTIN KEITH MCNALLY

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/10/123 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KNIGHTS / 19/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWENA HEATHER ANNYS KNIGHTS / 19/09/2010

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM C/O BEEVERS & CO 44 CHATSWORTH GARDENS ACTON LONDON W3 9LW

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08

View Document

19/09/0719 September 2007 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