SECURITY MANAGEMENT RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Secretary's details changed for The Fletcher Thompson Practice Limited on 2023-07-28

View Document

01/08/231 August 2023 Registered office address changed from 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England to Riverside Farm Hollow Road Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2YB on 2023-08-01

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Secretary's details changed for The Fletcher Thompson Practice Limited on 2018-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/02/2123 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

23/02/2123 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/2123 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/2123 February 2021 31/12/20 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/11/2023 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM SUITE 7 8 KINGS COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SG

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1220

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 1220

View Document

18/02/1618 February 2016 30/04/15 STATEMENT OF CAPITAL GBP 1220

View Document

18/02/1618 February 2016 30/04/15 STATEMENT OF CAPITAL GBP 1165

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 1 POULTRY LONDON EC2R 8JR

View Document

04/04/134 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/1227 February 2012 ALTER ARTICLES 13/02/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 940

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 12/05/10 STATEMENT OF CAPITAL GBP 880

View Document

26/04/1026 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

20/04/1020 April 2010 31/10/09 STATEMENT OF CAPITAL GBP 820

View Document

22/10/0922 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 100

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: MILL HOUSE, 21 HIGH STREET WICKEN ELY CAMBRIDGESHIRE CB7 5XR

View Document

16/01/0716 January 2007 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