SECURE SITE GUARD SERVICES LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Termination of appointment of Shaun Miller as a director on 2023-11-15

View Document

08/03/238 March 2023 Registered office address changed from Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2023-03-08

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK TYRRELL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE JONG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MERILL SERVICES LIMITED / 30/08/2017

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 170 TARRING ROAD WORTHING WEST SUSSEX BN11 4HG UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR DEREK JOHN TYRRELL

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR WILLIAM ALISTAIR DE JONG

View Document

04/02/164 February 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information