SENIOR ELECTRICAL & SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ

View Document

22/03/2322 March 2023 Change of details for Mr Andrew John Senior as a person with significant control on 2023-03-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

22/03/2322 March 2023 Change of details for Mrs Natalie Victoria Senior as a person with significant control on 2023-03-01

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Appointment of Mr Paul Waite as a director on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 9-11 GRAPHICA HOUSE DEANSTONES LANE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2AS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/02/1821 February 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE VICTORIA SENIOR / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SENIOR / 03/02/2014

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050534840001

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE VICTORIA SENIOR / 23/02/2013

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE VICTORIA SENIOR / 23/02/2013

View Document

13/03/1313 March 2013 SAIL ADDRESS CREATED

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SENIOR / 23/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/01/1317 January 2013 30/06/11 STATEMENT OF CAPITAL GBP 150

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 COMPANY NAME CHANGED ANDREW SENIOR ELECTRICAL LIMITED CERTIFICATE ISSUED ON 16/11/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 44 ASHLAR GROVE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2SP

View Document

01/09/111 September 2011 30/06/11 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SENIOR / 23/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE VICTORIA SENIOR / 23/02/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MRS NATALIE VICTORIA SENIOR

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MRS NATALIE VICTORIA SENIOR

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: C/O THE INFORMATION BUREAU LTD 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 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