SPECIALIST COMPLETE SECURITY SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-05-26 with updates |
23/07/2423 July 2024 | Termination of appointment of Alison Sadie Benson as a director on 2024-06-01 |
23/07/2423 July 2024 | Appointment of Mr Aaron David Benson as a director on 2024-07-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/10/2126 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
11/12/1911 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | FIRST GAZETTE |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
06/03/196 March 2019 | REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THE WHITE HOUSE 19 ASH STREET ASH ALDERSHOT HAMPSHIRE GU12 6LD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
15/08/1715 August 2017 | FIRST GAZETTE |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID BENSON |
10/08/1710 August 2017 | 14/02/17 STATEMENT OF CAPITAL GBP 200 |
12/02/1712 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHYN BUTLER |
12/02/1712 February 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL BUTLER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | VARYING SHARE RIGHTS AND NAMES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | DIRECTOR APPOINTED MR NEIL JOHN BUTLER |
23/07/1423 July 2014 | DIRECTOR APPOINTED MR SIMON DAVID BENSON |
23/07/1423 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/06/1317 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
30/01/1330 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
25/01/1325 January 2013 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/06/1212 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL BUTLER |
16/01/1216 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON BENSON |
16/01/1216 January 2012 | DIRECTOR APPOINTED MRS ALISON SADIE BENSON |
16/01/1216 January 2012 | DIRECTOR APPOINTED MRS KATHYN BUTLER |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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