SM NETWORK SECURITY LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

13/02/2313 February 2023 Application to strike the company off the register

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

25/11/1925 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 12 CHURCH STREET CROMER NR27 9ER ENGLAND

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/10/172 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MCCONNELL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN MCCONNELL

View Document

25/10/1625 October 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

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 7 BEECHBANK DRIVE THORPE END NORWICH NORFOLK NR13 5BW UNITED KINGDOM

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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