SENSE OF SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Registered office address changed from Unit 46 Blue Chalet Industrial Park West Kingsdown Sevenoaks Kent TN15 6BQ to Smart House 2 Old Mill Lane Aylesford Kent ME20 7DT on 2023-01-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BROWN / 28/02/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BROWN / 28/02/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT A1 PEMBROKE BUSINESS CENTRE COLLEGE ROAD HEXTABLE SWANLEY KENT BR8 7LT

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 16/10/15 STATEMENT OF CAPITAL GBP 66

View Document

17/11/1517 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 DIRECTOR APPOINTED MR THOMAS PAUL MILLS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR STUART CHARLES O'SULLIVAN

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSE SAILING

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SAILING

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSE SAILING

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SAILING

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN SAILING

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED KEVIN CHARLES SAILING

View Document

09/09/119 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED ANGELA ROSE SAILING

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN SAILING

View Document

26/08/1026 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES SAILING / 07/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH BROWN / 07/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN CHARLES SAILING / 07/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT A1 PEMBROKE BUSINESS CENTRE COLLEGE ROAD SWANLEY KENT BR8 7LT UNITED KINGDOM

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 5 AUCKLAND ROAD UPPER NORWOOD LONDON SE19 2DN

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 28/11/2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 02/09/2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 202 NORTHWOOD ROAD, THORTON HEATH, CROYDON SURREY CR78HT

View Document

08/09/058 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 RESCINDING 88(2) DATED 18/11/03

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 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