SELECT SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Appointment of Mrs Allison Bennett as a director on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Justin Gregory Hale as a director on 2025-05-12

View Document

05/03/255 March 2025 Cessation of Jason Richard Paskey as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Termination of appointment of Jason Richard Paskey as a director on 2025-03-03

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

19/09/2319 September 2023 Change of details for Mr Jason Richard Paskey as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Jason Richard Paskey on 2023-09-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Change of details for Mrs Wendy Hartrey as a person with significant control on 2022-11-02

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

10/11/2210 November 2022 Secretary's details changed for Mrs Wendy Hartrey on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mrs Wendy Hartrey on 2022-11-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Registered office address changed from 32 32 Abbotswood, Yate Bristol BS37 4NG England to 32 Abbotswood Yate Bristol BS37 4NG on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/11/214 November 2021 Register inspection address has been changed from 108 st. Johns Lane Bristol BS3 5AJ England to 32 Abbotswood Yate Bristol BS37 4NG

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 108 ST. JOHNS LANE BRISTOL BS3 5AJ ENGLAND

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

20/10/2020 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/2020 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MRS WENDY HARTREY

View Document

23/09/2023 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE LEWIS / 01/09/2020

View Document

23/09/2023 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2020

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HARTREY

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PASKEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

18/10/1818 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA PRICE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WYATT

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SONIA VINCENT

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANNE SUMMERS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF PSC STATEMENT ON 14/12/2017

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JASON RICHARD PASKEY

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MRS WENDY JANE LEWIS

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 10 DERRY ROAD ASHTON BRISTOL BS3 3JX

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN COOPER

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/03/162 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/1522 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/156 January 2015 SAIL ADDRESS CREATED

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA JEFFERSON / 17/05/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 DIRECTOR APPOINTED MR DARREN EDWIN COOPER

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN JOINT

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON WYATT

View Document

02/08/122 August 2012 DIRECTOR APPOINTED ALEXANDRA CLARE WYATT

View Document

19/01/1219 January 2012 CURREXT FROM 31/12/2012 TO 31/05/2013

View Document

14/12/1114 December 2011 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