SRP SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

29/09/2329 September 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Notification of Securitas Technology Limited as a person with significant control on 2023-08-10

View Document

30/08/2330 August 2023 Cessation of Verifier Capital Limited as a person with significant control on 2023-08-10

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023 Statement of capital on 2023-07-19

View Document

19/07/2319 July 2023 Resolutions

View Document

30/06/2330 June 2023 Termination of appointment of Rishabh Asit Adalja as a director on 2023-06-30

View Document

20/03/2320 March 2023 Register inspection address has been changed from C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP

View Document

16/03/2316 March 2023 Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP

View Document

15/03/2315 March 2023 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 2023-03-15

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

03/02/233 February 2023 Appointment of Mr Shaun William Kennedy as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Mark Andrew Coleman as a director on 2023-02-01

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-31 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Mrs Helen Teresa Wheeler as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Mr Rishabh Asit Adalja as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Verifier Capital Limited as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Stanley House Bramble Road Swindon Wilts SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

19/11/1419 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

20/03/1420 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

04/12/134 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: C/O STANLEY UK HOLDING LIMITED 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S. YORKS S9 1XH ENGLAND

View Document

08/10/128 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

25/01/1225 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR BRUCE QUENTIN GINNEVER

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

07/03/117 March 2011 SECRETARY APPOINTED MR FRED HAYHURST

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTONIOU

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGERS

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGERS / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONIOU / 01/10/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MR MATTHEW ROGERS

View Document

03/08/093 August 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN LANE

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY RBS SECRETARIES LIMITED

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ELAM

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: GISTERED OFFICE CHANGED ON 24/12/2008 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ELAM / 20/11/2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN LANE / 20/11/2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTONIOU / 20/11/2008

View Document

01/12/081 December 2008 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CAROLYN LANE

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/06/0825 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: GISTERED OFFICE CHANGED ON 11/06/2008 FROM 7-8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS SL8 5YS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED RBS SECRETARIES LIMITED

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JANINE PIKE

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED CHRISTOPHER ANTONIOU

View Document

11/06/0811 June 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PIKE

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/0816 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/0730 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

03/12/043 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED SRP ELECTRICAL LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/11/9726 November 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/08/9624 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/10/9414 October 1994 AUDITOR'S RESIGNATION

View Document

10/12/9310 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: G OFFICE CHANGED 21/08/91 6 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKS, SL8 5YS

View Document

02/01/912 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

16/08/8916 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: G OFFICE CHANGED 01/08/89 SUITE 1 , 2ND FLOOR 1-4 CHRISTINA STREET LONDON EC2A 4PA

View Document

24/07/8924 July 1989 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