STEADFAST SECURITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-06 with no updates |
23/09/2423 September 2024 | Termination of appointment of Michael Robert Harbord as a director on 2024-09-19 |
20/09/2420 September 2024 | Director's details changed for Mr David Watson on 2024-09-19 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-07-31 |
06/03/246 March 2024 | Change of details for Mr Michael Robert Harbord as a person with significant control on 2024-03-01 |
05/03/245 March 2024 | Director's details changed for Mr Michael Robert Harbord on 2024-03-01 |
07/11/237 November 2023 | Change of details for Mr David Watson as a person with significant control on 2023-11-01 |
06/11/236 November 2023 | Appointment of Mr Michael Robert Harbord as a director on 2023-11-01 |
06/11/236 November 2023 | Notification of Michael Harbord as a person with significant control on 2023-11-01 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-02-08 with no updates |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
01/07/211 July 2021 | Cessation of David Watson as a person with significant control on 2021-06-30 |
01/07/211 July 2021 | Appointment of Mr Michael Robert Harbord as a director on 2021-06-17 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/03/2025 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073328480004 |
23/03/2023 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 073328480005 |
05/03/205 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073328480003 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/11/1822 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073328480004 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/04/185 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/07/174 July 2017 | FIRST GAZETTE |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/05/1625 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/11/1528 November 2015 | 31/07/15 TOTAL EXEMPTION FULL |
20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073328480003 |
04/08/154 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
24/09/1424 September 2014 | 31/07/14 TOTAL EXEMPTION FULL |
05/09/145 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073328480002 |
06/08/146 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
18/11/1318 November 2013 | 31/07/13 TOTAL EXEMPTION FULL |
06/08/136 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
01/05/131 May 2013 | 31/07/12 TOTAL EXEMPTION FULL |
14/11/1214 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/08/127 August 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
20/10/1120 October 2011 | 31/07/11 TOTAL EXEMPTION FULL |
17/10/1117 October 2011 | PREVSHO FROM 31/08/2011 TO 31/07/2011 |
05/08/115 August 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON / 05/04/2011 |
26/08/1026 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT HARBORD |
26/08/1026 August 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT HARBORD |
26/08/1026 August 2010 | SECRETARY APPOINTED MR DAVID WATSON |
02/08/102 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEADFAST SECURITY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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