SECURIFIX SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-07-31 |
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 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-04 with updates |
09/01/259 January 2025 | Secretary's details changed for Mr Christopher John Taylor on 2025-01-09 |
09/01/259 January 2025 | Director's details changed for Mr Christopher John Taylor on 2025-01-09 |
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 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/07/161 July 2016 | ADOPT ARTICLES 10/05/2016 |
01/07/161 July 2016 | VARIOUS AGREEMENTS 10/05/2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/04/1613 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
29/11/1529 November 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARSONS |
15/10/1515 October 2015 | PREVEXT FROM 31/01/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/04/152 April 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/03/1429 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
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 |
29/03/1429 March 2014 | SAIL ADDRESS CHANGED FROM: 5 THE SQUARE BAGSHOT SURREY GU19 5AX UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 5 THE SQUARE BAGSHOT SURREY GU19 5AX |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
04/05/114 May 2011 | 31/01/11 TOTAL EXEMPTION FULL |
29/10/1029 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
21/01/1021 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
21/01/1021 January 2010 | SAIL ADDRESS CREATED |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PARSONS / 01/12/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLOR / 01/12/2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | 31/01/08 TOTAL EXEMPTION FULL |
06/02/086 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
10/03/0710 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/02/0717 February 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0512 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 83-85 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PP |
15/03/0415 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
06/07/036 July 2003 | NC INC ALREADY ADJUSTED 31/05/02 |
06/07/036 July 2003 | £ NC 1000/1100 01/06/0 |
06/07/036 July 2003 | REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 391 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW1X 7NX |
08/04/038 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0214 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
14/02/0214 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/01/0131 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
01/08/001 August 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
01/02/001 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
30/04/9930 April 1999 | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
23/03/9923 March 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
18/03/9918 March 1999 | COMPANY NAME CHANGED GENESYS SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/03/99 |
03/03/993 March 1999 | NEW DIRECTOR APPOINTED |
22/02/9922 February 1999 | DIRECTOR RESIGNED |
23/10/9823 October 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
11/02/9811 February 1998 | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
17/12/9717 December 1997 | REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 32 POYLE ROAD TONGHAM FARNHAM SURREY GU10 1DU |
11/03/9711 March 1997 | NEW DIRECTOR APPOINTED |
11/03/9711 March 1997 | NEW DIRECTOR APPOINTED |
10/03/9710 March 1997 | NEW SECRETARY APPOINTED |
10/03/9710 March 1997 | SECRETARY RESIGNED |
10/03/9710 March 1997 | DIRECTOR RESIGNED |
20/01/9720 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SECURIFIX SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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