SECURITY SOLUTIONS UK LIMITED

05530785
3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB

Documents

Documents
Date Category Description Pages
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2024 accounts Annual Accounts 6 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 6 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 6 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 6 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 5 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 5 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 5 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
14 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2016 accounts Annual Accounts 6 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
09 Aug 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 5 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Change of particulars for director (Stephen Paul Willoughby) 2 Buy now
02 Sep 2010 officers Change of particulars for director (Joanne Lucy Willoughby) 2 Buy now
24 Jul 2010 accounts Annual Accounts 5 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Aug 2009 accounts Annual Accounts 6 Buy now
17 Aug 2009 annual-return Return made up to 08/08/09; full list of members 4 Buy now
28 Aug 2008 accounts Annual Accounts 5 Buy now
18 Aug 2008 annual-return Return made up to 08/08/08; full list of members 4 Buy now
10 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Sep 2007 officers Director's particulars changed 1 Buy now
10 Sep 2007 annual-return Return made up to 08/08/07; full list of members 3 Buy now
11 Jun 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 accounts Accounting reference date extended from 31/07/06 to 31/10/06 1 Buy now
13 Sep 2006 annual-return Return made up to 08/08/06; full list of members 7 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: copped hall barn okehurst lane billingshurst west sussex RH14 9HR 1 Buy now
29 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2005 officers New director appointed 2 Buy now
29 Sep 2005 incorporation Memorandum Articles 12 Buy now
23 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
19 Aug 2005 accounts Accounting reference date shortened from 31/08/06 to 31/07/06 1 Buy now
08 Aug 2005 incorporation Incorporation Company 18 Buy now