SILURIAN SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Termination of appointment of Elizabeth Jayne Hopkins as a director on 2025-08-27 |
13/01/2513 January 2025 | Termination of appointment of Darol Shane King as a director on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of Darol Shane King as a secretary on 2025-01-13 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Amended total exemption full accounts made up to 2019-03-31 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
02/06/212 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042620910001 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/11/1914 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
26/01/1826 January 2018 | CESSATION OF DAROL SHANE KING AS A PSC |
26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWIN JOHN BEER / 26/01/2018 |
21/08/1721 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
03/08/163 August 2016 | DIRECTOR APPOINTED MRS ELIZABETH JAYNE HOPKINS |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/09/148 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/09/1312 September 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/08/1220 August 2012 | DIRECTOR APPOINTED MR DAROL SHANE KING |
20/08/1220 August 2012 | DIRECTOR APPOINTED MR DAROL SHANE KING |
20/08/1220 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAROL SHANE KING / 15/08/2011 |
07/09/117 September 2011 | ISSUE SHARES 02/09/2011 |
07/09/117 September 2011 | 01/09/11 STATEMENT OF CAPITAL GBP 100 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
04/02/104 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALLAGHER |
28/10/0928 October 2009 | Annual return made up to 15 August 2009 with full list of shareholders |
22/01/0922 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
02/09/082 September 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: ABBEY HOUSE 45 ABBEY ROAD PORT TALBOT SA13 1HB |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
14/07/0714 July 2007 | NEW SECRETARY APPOINTED |
14/07/0714 July 2007 | SECRETARY RESIGNED |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | SECRETARY RESIGNED |
17/10/0617 October 2006 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 2 GLANYMOR PARK DRIVE LOUGHOR SWANSEA WEST GLAMORGAN SA4 6UQ |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/09/059 September 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
11/03/0511 March 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 36 PEN Y GARN PENTRECHWYTH SWANSEA SA1 7EP |
04/03/054 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
04/03/054 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/02/0510 February 2005 | SECRETARY RESIGNED |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
20/08/0420 August 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
29/09/0329 September 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
06/06/036 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
23/08/0223 August 2002 | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
01/08/021 August 2002 | COMPANY NAME CHANGED SILURIAN SECURITY LIMITED CERTIFICATE ISSUED ON 01/08/02 |
24/12/0124 December 2001 | NEW SECRETARY APPOINTED |
21/12/0121 December 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/08/012 August 2001 | SECRETARY RESIGNED |
31/07/0131 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SILURIAN SECURITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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