WARRIOR SECURITY SOLUTIONS LTD

Company Documents

DateDescription
14/04/2514 April 2025

View Document

14/04/2514 April 2025 Registered office address changed to PO Box 4385, 09325550 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-14

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/01/216 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM C/O CONNAUGHTON & CO SECOND FLOOR, BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEIL FAGAN / 23/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O INSOLVENCYRESCUE.CO.UK 195 BROOKLANDS ROAD SALE MANCHESTER (SOUTH SALFORD) LANCASHIRE M33 3PJ ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/04/1623 April 2016 REGISTERED OFFICE CHANGED ON 23/04/2016 FROM C/O HADFIELD GRAINGER ACCOUNTANTS 102 MORRIS GREEN BOLTON LANCASHIRE BL3 3LJ ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM STEWART HOUSE 139 TONGE MOOR ROAD BOLTON LANCASHIRE BL2 2HR

View Document

17/12/1517 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1424 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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