SPECIAL SECURITY SOLUTIONS LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Confirmation statement made on 2023-12-03 with updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

04/06/234 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Withdraw the company strike off application

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/10/2130 October 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AHMAD

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR MUHAMMAD SHAKEEL ASLAM

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD SHAKEEL ASLAM

View Document

03/12/193 December 2019 CESSATION OF MUHAMMAD WAQAR AHMAD AS A PSC

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM CHAMBERS BUSINESS PARK CHAPEL ROAD OLDHAM OL8 4QQ UNITED KINGDOM

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM 28 HAWESWATER DRIVE MIDDLETON MANCHESTER M24 5GX UNITED KINGDOM

View Document

10/04/1810 April 2018 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