SECURE SYSTEMS SUPPORT LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mr Alan John Woodroffe on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Sarah Chamberlayne on 2022-01-05

View Document

05/01/225 January 2022 Secretary's details changed for Mr Alan John Woodroffe on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Alan John Woodroffe as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from Ripswood the Limes Felbridge East Grinstead West Sussex RH19 2QY to Unit 1, Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE on 2022-01-05

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/01/1714 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHAMBERLAYNE CRITTELL / 12/11/2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH CHAMBERLAYNE

View Document

08/12/158 December 2015 DIRECTOR APPOINTED SARAH CHAMBERLAYNE

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKER

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED SARAH CHAMBERLAYNE CRITTELL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

12/01/1512 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN WOODROFFE / 01/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KENNETH ABREY BECKER / 01/01/2010

View Document

23/04/0923 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MARY WOODROFFE

View Document

10/04/0810 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 110 ROCKWOOD PARK SAINT HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4JX

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED AWNIX DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 S386 DIS APP AUDS 01/01/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/12/8919 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/03/881 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 'SUNRAYS' HANDCROSS ROAD PLUMMERS PLAIN WEST SUSSEX RH13 6NX

View Document

01/12/871 December 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/06/8715 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8615 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/04/8629 April 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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