SECURITY ENTERPRISES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been discontinued

View Document

06/10/256 October 2025 NewRegistered office address changed from PO Box 4385 06514236 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, C Q L House Alington Road Little Barford St. Neots Cambridgeshire PE19 6YH on 2025-10-06

View Document

23/09/2523 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025 Registered office address changed to PO Box 4385, 06514236 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10

View Document

10/07/2510 July 2025

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Registered office address changed from Unit 22 Singer Way Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7AE to 124 City Road London EC1V 2NX on 2023-12-20

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

17/11/2317 November 2023 Administrative restoration application

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

08/06/188 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

17/08/1717 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KASHMIR JOSEN / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIARA JOSEN / 11/03/2010

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM UNIT 78 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD BEDFORDSHIRE MK42 7PU UNITED KINGDOM

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KASHMIR JOSEN / 16/03/2008

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIARA JOSEN / 16/03/2008

View Document

26/02/0826 February 2008 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