SUPER ACTIVE 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
22/08/2522 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-19 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/01/239 January 2023 Certificate of change of name

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/12/2230 December 2022 Registered office address changed from 11 11 Kernal Way Mansfield NG20 8GF United Kingdom to 11 11 Kernal Way Mansfield NG20 8GF on 2022-12-30

View Document

30/12/2230 December 2022 Registered office address changed from 11 11 Kernal Way Mansfield NG20 8GF United Kingdom to 11 Kernal Way Mansfield NG20 8GF on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 77-78 Crag Road Shipley BD18 2ER England to 11 11 Kernal Way Mansfield NG20 8GF on 2022-05-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/10/207 October 2020 DIRECTOR APPOINTED MR MUHAMMAD HASHIM JAVED

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AKBAR SADDIQUE / 01/12/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR AKBAR SADDIQUE

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 21 DUCKWORTH LANE BRADFORD WEST YORKSHIRE BD9 5ER UNITED KINGDOM

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/11/1920 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information