SECURE SITE FIRE & SECURITY LTD
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
22/05/2422 May 2024 | Appointment of Mr Alfred Morris Davis as a director on 2024-04-30 |
22/05/2422 May 2024 | Termination of appointment of Navjot Pandohar Rayet as a director on 2024-04-30 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-23 with updates |
12/04/2312 April 2023 | Termination of appointment of Shaun Miller as a director on 2023-02-17 |
12/04/2312 April 2023 | Appointment of Ms Navjot Pandohar Rayet as a director on 2023-02-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Memorandum and Articles of Association |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Resolutions |
03/03/233 March 2023 | Appointment of Mr Ben Howard as a director on 2023-02-17 |
02/03/232 March 2023 | Cessation of Merill Services Limited as a person with significant control on 2023-02-17 |
02/03/232 March 2023 | Registered office address changed from Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ England to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2023-03-02 |
02/03/232 March 2023 | Notification of Orbis Protect Limited as a person with significant control on 2023-02-17 |
02/03/232 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-06-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/04/2121 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/01/2031 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/01/194 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 170 TARRING ROAD WORTHING WEST SUSSEX BN11 4HG |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MERILL SERVICES LIMITED / 30/08/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/11/1518 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/09/1429 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/11/138 November 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/10/128 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CLARE MILLER |
30/08/1230 August 2012 | DIRECTOR APPOINTED MR SHAUN MILLER |
07/08/127 August 2012 | 03/08/12 STATEMENT OF CAPITAL GBP 100 |
16/07/1216 July 2012 | PREVSHO FROM 30/09/2012 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/09/1126 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/12/109 December 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR SHAUN MILLER |
27/10/0927 October 2009 | DIRECTOR APPOINTED MRS CLARE ELIZABETH MILLER |
23/09/0923 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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