SECURITY SOLUTIONS BOURNEMOUTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Notification of Deivis Misys as a person with significant control on 2025-02-03 |
10/02/2510 February 2025 | Termination of appointment of Amir Ademi as a director on 2025-02-03 |
10/02/2510 February 2025 | Appointment of Mr Deivis Misys as a director on 2025-02-03 |
10/02/2510 February 2025 | Cessation of Amir Ademi as a person with significant control on 2025-01-03 |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Cessation of Ryan James as a person with significant control on 2024-12-06 |
14/01/2514 January 2025 | Micro company accounts made up to 2023-11-30 |
14/01/2514 January 2025 | Micro company accounts made up to 2022-11-30 |
14/01/2514 January 2025 | Registered office address changed from 163 Drummond Street London NW1 2PB England to 35a Falcon Road London SW11 2PH on 2025-01-14 |
14/01/2514 January 2025 | Notification of Amir Ademi as a person with significant control on 2024-12-06 |
14/01/2514 January 2025 | Appointment of Mr Amir Ademi as a director on 2024-12-06 |
14/01/2514 January 2025 | Termination of appointment of Ryan James as a director on 2024-12-06 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/05/223 May 2022 | Cessation of Terence Mytton as a person with significant control on 2022-05-03 |
03/05/223 May 2022 | Registered office address changed from 23a Worthington Crescent Poole Dorset BH14 8BW United Kingdom to 163 Drummond Street London NW1 2PB on 2022-05-03 |
03/05/223 May 2022 | Appointment of Mr Ryan James as a director on 2022-05-03 |
03/05/223 May 2022 | Notification of Ryan James as a person with significant control on 2022-05-03 |
03/05/223 May 2022 | Termination of appointment of Terence Mytton as a director on 2022-05-03 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
19/01/2119 January 2021 | FIRST GAZETTE |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/11/1819 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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