SECURITECH SYSTEMS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from Sfp, 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13

View Document

11/03/2511 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

17/02/2317 February 2023 Statement of affairs

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Registered office address changed from 5 Shelley Court Parkleys Richmond England Surrey TW10 5LT to Sfp, 9 Ensign House Admirals Way London E14 9XQ on 2023-02-17

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

21/10/1921 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

21/08/1821 August 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/10/1710 October 2017 30/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID DYKES / 06/01/2016

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 5 PARKLEYS RICHMOND SURREY TW10 5LT ENGLAND

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM FLAT 22 KINGFISHER COURT BRIDGE ROAD EAST MOLESEY KT8 9HL

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/147 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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