SECURE SCREENING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-05-13 with updates |
28/03/2428 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Change of share class name or designation |
30/10/2330 October 2023 | Resolutions |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
08/06/238 June 2023 | Change of details for Mr Mark Aldridge as a person with significant control on 2022-05-13 |
08/06/238 June 2023 | Notification of Martin John Price as a person with significant control on 2022-05-13 |
24/05/2324 May 2023 | Registration of charge 111717310001, created on 2023-05-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Registered office address changed from 11B Boundary Road Buckingham Road Industrial Estate Brackley NN13 7ES England to Unit 5 Vitrage Technical Park 27 Witney Road Nuffield Industrial Estate Poole BH17 0GL on 2022-12-16 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-25 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Sub-division of shares on 2021-10-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT 5 VITRAGE TECHNICAL PARK 27 WITNEY ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0GL ENGLAND |
30/06/2030 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/12/1931 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
27/12/1827 December 2018 | PREVSHO FROM 31/01/2019 TO 31/03/2018 |
27/12/1827 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 10 OAKLEY STRAIGHT MERLEY WIMBORNE DORSET BH21 1SD ENGLAND |
11/07/1811 July 2018 | DIRECTOR APPOINTED MR MARTIN JOHN PRICE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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