SECURE SCREENING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Change of share class name or designation

View Document

30/10/2330 October 2023 Resolutions

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

08/06/238 June 2023 Change of details for Mr Mark Aldridge as a person with significant control on 2022-05-13

View Document

08/06/238 June 2023 Notification of Martin John Price as a person with significant control on 2022-05-13

View Document

24/05/2324 May 2023 Registration of charge 111717310001, created on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Sub-division of shares on 2021-10-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

27/12/1827 December 2018 PREVSHO FROM 31/01/2019 TO 31/03/2018

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 10 OAKLEY STRAIGHT MERLEY WIMBORNE DORSET BH21 1SD ENGLAND

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MARTIN JOHN PRICE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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