SILURIAN SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Elizabeth Jayne Hopkins as a director on 2025-08-27

View Document

13/01/2513 January 2025 Termination of appointment of Darol Shane King as a director on 2025-01-13

View Document

13/01/2513 January 2025 Termination of appointment of Darol Shane King as a secretary on 2025-01-13

View Document

31/12/2431 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

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Amended total exemption full accounts made up to 2019-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/06/212 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042620910001

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF DAROL SHANE KING AS A PSC

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWIN JOHN BEER / 26/01/2018

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MRS ELIZABETH JAYNE HOPKINS

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 DIRECTOR APPOINTED MR DAROL SHANE KING

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR DAROL SHANE KING

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAROL SHANE KING / 15/08/2011

View Document

07/09/117 September 2011 ISSUE SHARES 02/09/2011

View Document

07/09/117 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALLAGHER

View Document

28/10/0928 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: ABBEY HOUSE 45 ABBEY ROAD PORT TALBOT SA13 1HB

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 2 GLANYMOR PARK DRIVE LOUGHOR SWANSEA WEST GLAMORGAN SA4 6UQ

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 36 PEN Y GARN PENTRECHWYTH SWANSEA SA1 7EP

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 COMPANY NAME CHANGED SILURIAN SECURITY LIMITED CERTIFICATE ISSUED ON 01/08/02

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 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