SECURIFIX SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

13/03/2513 March 2025 Register inspection address has been changed from Unit 24 Blackwater Way Aldershot Hampshire GU12 4DL England to Ferneberga House Alexandra Road Farnborough GU14 6DQ

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

09/01/259 January 2025 Secretary's details changed for Mr Christopher John Taylor on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Christopher John Taylor on 2025-01-09

View Document

02/01/252 January 2025 Registered office address changed from Unit 24 Blackwater Trading Estate Blackwater Way Aldershot Hants GU12 4DL to 29 Turbine Way Swaffham PE37 7XD on 2025-01-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 ADOPT ARTICLES 10/05/2016

View Document

01/07/161 July 2016 VARIOUS AGREEMENTS 10/05/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARSONS

View Document

15/10/1515 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/03/1429 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/03/1429 March 2014 SAIL ADDRESS CHANGED FROM: 5 THE SQUARE BAGSHOT SURREY GU19 5AX UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 5 THE SQUARE BAGSHOT SURREY GU19 5AX

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PARSONS / 01/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 01/12/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 83-85 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PP

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NC INC ALREADY ADJUSTED 31/05/02

View Document

06/07/036 July 2003 £ NC 1000/1100 01/06/0

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 391 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW1X 7NX

View Document

08/04/038 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED GENESYS SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 32 POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DU

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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