SECURITY SYSTEMS GRP LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELLOW

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DELLOW / 03/02/2014

View Document

20/02/1420 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON SINCLAIR

View Document

01/03/131 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN SINCLAIR / 03/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DELLOW / 03/02/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN BROOM / 03/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD SINCLAIR / 03/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN SINCLAIR / 03/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BROOM / 03/02/2011

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN SINCLAIR / 03/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DELLOW / 03/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARD SINCLAIR / 03/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN BROOM / 03/02/2010

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 78 ALEXANDRA ROAD ROCHFORD ESSEX SS4 2HD

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR BARRY RICHARD SINCLAIR

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR GORDON JOHN SINCLAIR

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 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