Advanced company searchLink opens in new window

ABSOLUTE SURVEILLANCE SYSTEMS LTD

Company number 03585563

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 January 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 January 2020
19 Feb 2019 AD01 Registered office address changed from 23-25 Graver Lane Newton Heath Manchester M40 1GN to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 19 February 2019
18 Feb 2019 600 Appointment of a voluntary liquidator
18 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-28
18 Feb 2019 LIQ02 Statement of affairs
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
26 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 PSC01 Notification of David Brian Donnelly as a person with significant control on 6 April 2016
20 Jun 2017 MR05 All of the property or undertaking has been released from charge 3
20 Jun 2017 MR05 All of the property or undertaking has been released from charge 3
20 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
12 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Feb 2016 CH01 Director's details changed for David James Cafferty on 30 November 2015
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
06 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
15 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Oct 2013 CH01 Director's details changed for Fiona Jane Collier on 16 October 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders