SECURITY SEAL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

25/07/2525 July 2025 NewTermination of appointment of Grant Emlyn Riley as a director on 2025-07-25

View Document

21/07/2521 July 2025 NewTermination of appointment of Michael Craig Ainsworth Eaton as a director on 2025-07-18

View Document

16/05/2516 May 2025 Director's details changed for Mr Stuart Anthony Kidston Anderson on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of John Gerard Brogan as a director on 2025-05-13

View Document

10/04/2510 April 2025 Termination of appointment of William Geoffrey Van Klaveren as a director on 2025-04-10

View Document

17/03/2517 March 2025 Appointment of Mr William Geoffrey Van Klaveren as a director on 2025-03-17

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

27/08/2427 August 2024 Director's details changed for Mr William Geoffery Seddon-Brown on 2024-08-25

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

26/07/2426 July 2024 Appointment of Mr Grant Emlyn Riley as a director on 2024-07-01

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

16/05/2416 May 2024 Termination of appointment of Gary Michael Cross as a director on 2024-04-30

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Appointment of Mr Gary Michael Cross as a director on 2024-01-01

View Document

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

View Accounts

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

04/07/234 July 2023 Second filing of a statement of capital following an allotment of shares on 2014-12-05

View Document

04/07/234 July 2023 Second filing of Confirmation Statement dated 2022-07-07

View Document

04/07/234 July 2023 Second filing of Confirmation Statement dated 2016-07-07

View Document

04/07/234 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-01

View Document

04/07/234 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-22

View Document

23/06/2323 June 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

20/04/2320 April 2023 Appointment of Mr John Gerard Brogan as a director on 2023-04-14

View Document

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-07-07

View Document

03/01/233 January 2023 Termination of appointment of Francis Thireau as a director on 2022-12-15

View Document

12/09/2212 September 2022 Confirmation statement made on 2022-07-07 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

22/03/2222 March 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

18/02/2218 February 2022 Statement of capital on 2022-02-01

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Appointment of Mr William Geoffrey Seddon-Brown as a director on 2021-08-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM C/O ACT, UNIT 54 CLYWEDOG ROAD SOUTH WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XS WALES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY KIDSTON ANDERSON / 05/10/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

05/09/185 September 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WINTER

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O PEMBERTON CAPITAL LLP 5TH FLOOR 207 REGENT STREET LONDON W1B 4ND

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAINS BY

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR STUART ANTHONY KIDSTON ANDERSON

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEDDON-BROWN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF SST INVESTMENTS 2 LIMITED AS A PSC

View Document

11/08/1711 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

11/08/1711 August 2017 CESSATION OF SST INVESTMENTS LIMITED AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEVENS

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR IAN PAUL ROY WINTER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEVENS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRYSOSTOMOS CHRYSOSTOMOU

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER TONKIN

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 Confirmation statement made on 2016-07-07 with updates

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR NICHOLAS TODD BRAINS BY

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MATHIESON

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR WILLIAM GEOFFERY SEDDON-BROWN

View Document

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

View Accounts

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR CHRYSOSTOMOS PETROS CHRYSOSTOMOU

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MARTIN CHARLES STEVENS

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR PETER ROBINSON

View Document

02/01/152 January 2015 ADOPT ARTICLES 05/12/2014

View Document

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

View Accounts

23/12/1423 December 2014 Statement of capital following an allotment of shares on 2014-12-05

View Document

23/12/1423 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 250000

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR STUART ANTHONY KIDSTON ANDERSON

View Document

12/12/1412 December 2014 CURRSHO FROM 31/07/2015 TO 31/12/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MALCOLM MATHIESON

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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