YORKSHIRE SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mr Jack Martin Flaherty on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Jack Martin Flaherty as a person with significant control on 2025-02-04

View Document

30/01/2530 January 2025 Director's details changed for Mr Jack Martin Flaherty on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mr James Norman Hay as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mr Jack Martin Flaherty as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Registered office address changed from 200 Main Street Wilsden Bradford BD15 0HX England to Croft House Station Road Barnoldswick BB18 5NA on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr James Norman Hay on 2025-01-30

View Document

08/11/248 November 2024 Change of details for Mr Jack Martin Flaherty as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Director's details changed for Mr Jack Martin Flaherty on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA to 200 Main Street Wilsden Bradford BD15 0HX on 2024-11-08

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWINA HAY

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 1

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JAMES NORMAN HAY

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JACK MARTIN FLAHERTY

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEAD

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED CARLETON ELECTRICAL LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA HAY / 31/10/2014

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS EDWINA HAY

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 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