SMART SECURITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Unaudited abridged accounts made up to 2024-07-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/04/249 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
09/08/239 August 2023 | Notification of Steven Worsley as a person with significant control on 2023-08-08 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with updates |
01/08/231 August 2023 | Appointment of Mr Steven Worsley as a director on 2023-08-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/06/2323 June 2023 | Cessation of Nick Lieder as a person with significant control on 2022-07-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
06/04/236 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
27/01/2327 January 2023 | Confirmation statement made on 2022-06-16 with no updates |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/04/218 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
17/04/1917 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
28/11/1728 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
03/11/153 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 03/11/2015 |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 03/11/2015 |
03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 17/09/2015 |
16/09/1516 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITTOCK |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/05/1527 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042059440001 |
04/08/144 August 2014 | APPOINTMENT TERMINATED, DIRECTOR DALE ROBSON |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/06/143 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/06/1312 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
28/05/1228 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/06/111 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBSON / 01/05/2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 01/05/2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHITTOCK / 01/05/2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / GARY KEVIN DYER / 01/05/2011 |
31/05/1131 May 2011 | SAIL ADDRESS CREATED |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/09/1016 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09 |
14/07/1014 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/06/0615 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/04/0621 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/04/0621 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/03/0610 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
14/07/0514 July 2005 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: PREMIER HOUSE UNIT 3 EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN |
04/07/054 July 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: M M HOUSE 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY |
28/04/0428 April 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: M M HOUSE 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY |
26/04/0426 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
13/04/0413 April 2004 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT |
18/03/0418 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0330 May 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
09/07/029 July 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
15/06/0215 June 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
05/09/015 September 2001 | NEW SECRETARY APPOINTED |
28/08/0128 August 2001 | SECRETARY RESIGNED |
09/08/019 August 2001 | NEW SECRETARY APPOINTED |
01/08/011 August 2001 | SECRETARY RESIGNED |
01/08/011 August 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | SECRETARY RESIGNED |
02/05/012 May 2001 | DIRECTOR RESIGNED |
25/04/0125 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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