SHADOW SURVEILLANCE AND SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/02/206 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/08/1827 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM PRESTON PARK BUSINESS CENTRE 36 ROBERTSON ROAD BRIGHTON EAST SUSSEX BN1 5NL

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/11/1413 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 7C PHYLLIS AVENUE PEACEHAVEN EAST SUSSEX BN10 7RB

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HARRIS / 08/12/2009

View Document

11/01/1111 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY EDWARDS / 08/12/2009

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HARRIS / 08/12/2009

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARDS / 27/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE HARRIS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HARRIS / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 25 October 2008 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 Annual return made up to 25 October 2007 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0421 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: DOMINIC HILL ASSOCIATES LIMITED ARCHER HOUSE BRITLAND NORTHBOURNE ROAD, EASTBOURNE EAST SUSSEX BN22 8PW

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 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