UK SECURITY & VIZADZZ LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

27/05/2527 May 2025 Registered office address changed from 60 Grange Road Bearley Stratford-upon-Avon CV37 0SF England to 9 Colmore Avenue Birmingham B14 6AN on 2025-05-27

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

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

View Accounts

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

07/08/247 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Confirmation statement made on 2023-09-24 with no updates

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Satisfaction of charge 082256300001 in full

View Document

12/11/2212 November 2022 Micro company accounts made up to 2021-08-31

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/12/213 December 2021 Registered office address changed from The Old Airfield Site Snitterfield Road Bearley Stratford-upon-Avon Warwickshire CV37 0EX to 60 Grange Road Bearley Stratford-upon-Avon CV37 0SF on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT 1, ACORNS COURT, 27/29 STATION ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SN

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

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

View Accounts

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082256300001

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

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

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM STORAGE CORPORATION HOUSE WARSTOCK ROAD BIRMINGHAM B14 4ST ENGLAND

View Document

13/10/1413 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

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

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/01/1429 January 2014 PREVSHO FROM 30/09/2013 TO 31/08/2013

View Document

08/10/138 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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