STATIC SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
24/10/2224 October 2022 | Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24 |
20/09/2220 September 2022 | Registered office address changed from C/O 06/09/2010 Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-15 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
17/10/1917 October 2019 | COMPANY NAME CHANGED BROOKNIGHT LIMITED CERTIFICATE ISSUED ON 17/10/19 |
11/07/1911 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/07/1811 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/03/1622 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
12/02/1612 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/03/1419 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/03/1326 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/06/1227 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
25/04/1225 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
07/07/117 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 18 HAND COURT LONDON WC1V 6JF |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORAINE LAWRENCE / 14/03/2010 |
30/03/1030 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
19/08/0919 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
17/03/0917 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY GORRIE WHITSON SECRETARIAL SERVICES LIMITED |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
13/07/0713 July 2007 | SECRETARY RESIGNED |
06/07/076 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR |
17/04/0717 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
24/03/0624 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
03/05/053 May 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04 |
15/04/0515 April 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | SECRETARY'S PARTICULARS CHANGED |
05/05/045 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
27/03/0427 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
22/03/0322 March 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ |
18/11/0218 November 2002 | SECRETARY RESIGNED |
18/11/0218 November 2002 | NEW SECRETARY APPOINTED |
20/08/0220 August 2002 | NEW DIRECTOR APPOINTED |
20/08/0220 August 2002 | NEW SECRETARY APPOINTED |
19/08/0219 August 2002 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | SECRETARY RESIGNED |
15/03/0215 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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