STRONGARM SECURITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Accounts for a small company made up to 2024-08-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
25/11/2425 November 2024 | Resolutions |
25/11/2425 November 2024 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Registration of charge 043629600002, created on 2024-11-11 |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | Accounts for a small company made up to 2023-08-31 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
12/10/2312 October 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
01/05/231 May 2023 | Second filing of Confirmation Statement dated 2023-01-29 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
14/04/2314 April 2023 | Confirmation statement made on 2023-01-29 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-02-28 |
27/01/2327 January 2023 | Appointment of Mr Simon Robert Wootton as a director on 2023-01-16 |
27/01/2327 January 2023 | Termination of appointment of Andrew Vernall as a director on 2023-01-13 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-29 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2021-08-31 to 2021-03-31 |
10/08/2110 August 2021 | Notification of Network Security and Alarms Limited as a person with significant control on 2021-08-05 |
10/08/2110 August 2021 | Cessation of Wiesloch Limited as a person with significant control on 2021-08-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/09/1911 September 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
10/09/1810 September 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
21/09/1721 September 2017 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/02/1610 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
10/02/1510 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WAYNE LOUDON / 10/02/2015 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1 LARCHWOOD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5NA |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
12/03/1412 March 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/01/1330 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
04/02/124 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
04/02/124 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
03/02/113 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
26/01/1126 January 2011 | CURRSHO FROM 30/09/2011 TO 31/08/2011 |
13/11/1013 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
11/03/1011 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
11/03/1011 March 2010 | SAIL ADDRESS CREATED |
11/03/1011 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WAYNE LONDON / 11/03/2010 |
26/11/0926 November 2009 | 30/09/09 TOTAL EXEMPTION FULL |
30/01/0930 January 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | 30/09/08 TOTAL EXEMPTION FULL |
15/04/0815 April 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
07/03/077 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 42 SAINT PAULS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5DD |
25/05/0425 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
03/02/043 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
28/04/0328 April 2003 | ACC. REF. DATE SHORTENED FROM 30/05/03 TO 30/09/02 |
25/04/0325 April 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/05/03 |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 42 ST PAULS RD HEMEL HAMPSTEAD HERTS HP2 5DD |
21/05/0221 May 2002 | NEW SECRETARY APPOINTED |
15/04/0215 April 2002 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
12/04/0212 April 2002 | SECRETARY RESIGNED |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
29/01/0229 January 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