SECURITY SYSTEMS 247 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

03/05/243 May 2024 Appointment of Saniuta Juuko Violeta as a director on 2024-04-26

View Document

26/04/2426 April 2024 Notification of Saniuta Juuko Violeta as a person with significant control on 2024-04-01

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Termination of appointment of Ibuakannwa Oyem as a director on 2024-04-02

View Document

26/04/2426 April 2024 Cessation of Ibuakannwa Oyem as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/04/243 April 2024 Notification of Ibuakannwa Oyem as a person with significant control on 2024-04-03

View Document

02/04/242 April 2024 Appointment of Ibuakannwa Oyem as a director on 2024-04-02

View Document

25/03/2425 March 2024 Cessation of Sammuel Kitone as a person with significant control on 2023-05-01

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Sammuel Kitone as a director on 2023-05-01

View Document

25/03/2425 March 2024 Termination of appointment of Sammuel Kitone as a secretary on 2024-03-25

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Registered office address changed from Weaver House Chapel Road London SE27 0TP England to Unit 18 the High Cross Center Fountayne Road London N15 4QN on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMMUEL KITONE

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR SAMMUEL KITONE

View Document

07/07/207 July 2020 SECRETARY APPOINTED MR SAMMUEL KITONE

View Document

07/07/207 July 2020 CESSATION OF JANE GYOKYALYA AS A PSC

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANE GYOKYALYA

View Document

12/12/1912 December 2019 CESSATION OF SAMMUEL KITONE AS A PSC

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED JANE GYOKYALYA

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAMMUEL KITONE

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE GYOKYALYA

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMMUEL KITONE / 14/05/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 1ST FLOOR THE HIGH HARLOW ESSEX CM20 1YS ENGLAND

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / SAMMUEL KITONE / 14/05/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMMUEL KITONE

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORANESCU

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR SAMMUEL KITONE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED STEFAN ADRIAN BORANESCU

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KITONE

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY KITONE SAMUEL

View Document

19/06/1819 June 2018 CESSATION OF SAMUEL KITONE AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O AACSL ACCOUNTANTS LIMITED SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY FELIX UWARUGIRA

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM WEAVER HOUSE CHAPEL ROAD LONDON SE27 0TP

View Document

22/10/1322 October 2013 SECRETARY APPOINTED MR FELIX BONANE UWARUGIRA

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KITONE / 03/09/2013

View Document

22/10/1322 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL KITONE / 01/02/2013

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR SAMUEL KITONE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE GYOKYALYA

View Document

02/04/122 April 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANE GYOKYALYA

View Document

08/03/128 March 2012 SECRETARY APPOINTED MR KITONE SAMUEL

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 TERMINATE SEC APPOINTMENT

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MISS JANE GYOKYALYA

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

09/11/109 November 2010 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