STRONGARM SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a small company made up to 2024-08-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Registration of charge 043629600002, created on 2024-11-11

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Accounts for a small company made up to 2023-08-31

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

12/10/2312 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2023-01-29

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/01/2327 January 2023 Appointment of Mr Simon Robert Wootton as a director on 2023-01-16

View Document

27/01/2327 January 2023 Termination of appointment of Andrew Vernall as a director on 2023-01-13

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

10/08/2110 August 2021 Notification of Network Security and Alarms Limited as a person with significant control on 2021-08-05

View Document

10/08/2110 August 2021 Cessation of Wiesloch Limited as a person with significant control on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/09/1911 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

10/09/1810 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

21/09/1721 September 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WAYNE LOUDON / 10/02/2015

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1 LARCHWOOD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5NA

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/02/124 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

04/02/124 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 CURRSHO FROM 30/09/2011 TO 31/08/2011

View Document

13/11/1013 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1011 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WAYNE LONDON / 11/03/2010

View Document

26/11/0926 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 42 SAINT PAULS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5DD

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 ACC. REF. DATE SHORTENED FROM 30/05/03 TO 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/05/03

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 42 ST PAULS RD HEMEL HAMPSTEAD HERTS HP2 5DD

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 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