SECURITY AND COMMUNICATIONS SYSTEMS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

03/12/243 December 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 3, 91 Mayflower Street Plymouth PL1 1SB on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Andrew Lillie as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Andrew Lillie on 2024-12-03

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/11/1423 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLIE

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR ANDREW LILLIE

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LILLIE

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR KEVIN LILLIE

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR ROBERT WRIGHT

View Document

26/11/1226 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED ANDREW LILLIE

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

05/09/125 September 2012 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