VIDECOM 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
07/08/257 August 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

03/09/243 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Resolutions

View Document

26/02/2426 February 2024 Appointment of Mr Daniel John Harsley as a director on 2024-02-16

View Document

23/02/2423 February 2024 Appointment of Ms Hannah Ruth Steer as a director on 2024-02-16

View Document

23/02/2423 February 2024 Notification of Videcom Security Trustee Limited as a person with significant control on 2024-02-16

View Document

23/02/2423 February 2024 Termination of appointment of Wendy Johnson as a secretary on 2024-02-16

View Document

23/02/2423 February 2024 Termination of appointment of Ronald William Johnson as a director on 2024-02-16

View Document

23/02/2423 February 2024 Cessation of Ronald William Johnson as a person with significant control on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

15/09/2315 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

01/12/211 December 2021 Change of details for Mr Ronald William Johnson as a person with significant control on 2021-01-15

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MEAD / 20/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM FORDOUN HOUSE RUE DE ST LAWRENCE WALTHAM ABBEY ESSEX EN9 1PE

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/08/173 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM JOHNSON / 15/02/2016

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JOHNSON / 15/02/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR WILLIAM JAMES MEAD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM JOHNSON / 28/07/2013

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JOHNSON / 30/12/2013

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MRS WENDY JOHNSON

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDROS PELEKANOS

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY JOHNSON

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING

View Document

04/04/134 April 2013 TERMINATE DIR APPOINTMENT

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR PAUL ROBERT HARDING

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MRS WENDY JOHNSON

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY DENISE JOHNSON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 S386 DISP APP AUDS 20/06/06

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

06/07/066 July 2006 S366A DISP HOLDING AGM 20/06/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

12/08/0512 August 2005 S366A DISP HOLDING AGM 13/07/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 30/12/02 TO 31/01/03

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/12/99

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/12/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/12/97

View Document

27/08/9827 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

27/08/9827 August 1998 £ NC 100/100000 31/07/98

View Document

27/08/9827 August 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

22/01/9822 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

08/06/968 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: THE CHARTER HOUSE CHARTER MEWS 18A BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 Certificate of change of name

View Document

04/05/934 May 1993 COMPANY NAME CHANGED RSS VIDECOM LIMITED CERTIFICATE ISSUED ON 05/05/93

View Document

04/05/934 May 1993 Certificate of change of name

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/12

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

01/02/911 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 9 THE BROADWAY WOODFORD GREEN ESSEX IG8 0HL

View Document

18/01/8918 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

28/01/8528 January 1985 CERTIFICATE OF INCORPORATION

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