YORKSHIRE SECURITY SOLUTIONS LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

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

View Accounts

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

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

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

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

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

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGEE

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR DAVID MCGEE

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR THOMAS WHITE

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITE

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR PAUL DEREK SIMPSON

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/09/155 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

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

View Accounts

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY RANGELEY

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR THOMAS WHITE

View Document

05/10/145 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

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

View Accounts

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL SIMPSON

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MS SALLY RANGELEY

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

06/12/126 December 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM THE GABLES BARROWBY LANE GARFORTH LEEDS WEST YORKSHIRE LS26 1NG

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SPENCER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN SPENCER

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SPENCER

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR PAUL DEREK SIMPSON

View Document

03/09/123 September 2012 SECRETARY APPOINTED PAUL SIMPSON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN SPENCER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

05/08/115 August 2011 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