SRC SECURITY SYSTEMS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/03/2510 March 2025 Notification of Ryan Paul Cook as a person with significant control on 2016-04-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

06/11/236 November 2023 Director's details changed for Mr Stuart Robert Chantler on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/06/2310 June 2023 Micro company accounts made up to 2022-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

16/08/1716 August 2017 Registered office address changed from , C/O Stuart Chantler, 13 Hopwood View, Chelmsford, Essex, CM2 9FL to Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2017-08-16

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM C/O STUART CHANTLER 13 HOPWOOD VIEW CHELMSFORD ESSEX CM2 9FL

View Document

30/03/1730 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR RYAN PAUL COOK

View Document

20/12/1620 December 2016 08/08/16 STATEMENT OF CAPITAL GBP 100

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 08/08/2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED SRC SECURITIES LTD CERTIFICATE ISSUED ON 17/10/12

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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