SMT SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 SECRETARY APPOINTED MRS NICOLA BARBARA MAHONEY

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN COUSINS

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN COUSINS

View Document

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

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COUSINS / 01/01/2010

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COUSINS / 01/11/2010

View Document

15/11/1115 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES FLYNN / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: BTP ASSOCIATES 84-86 HIGH STREET MERTHYR TYDFIL SOUTH WALES CF47 8UG

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 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