SECURITY SYSTEMS ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2329 January 2023 Current accounting period shortened from 2022-01-30 to 2022-01-29

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with no updates

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

30/10/2230 October 2022 Registered office address changed from 4 Bremner Avenue Horley Surrey RH6 8EP to 8 Laburnum Court Smallfield Horley RH6 9QB on 2022-10-30

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/03/2027 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CURRSHO FROM 30/04/2019 TO 31/01/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/05/1831 May 2018 CESSATION OF CHRISTINE DE MICHELE AS A PSC

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONIO MARIO DE MICHELE / 01/06/2017

View Document

10/11/1710 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/08/162 August 2016 DISS40 (DISS40(SOAD))

View Document

01/08/161 August 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DEMICHELE

View Document

14/08/1314 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

24/06/1324 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/05/117 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MARIO DE MICHELE / 01/10/2009

View Document

01/10/091 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 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