Advanced company searchLink opens in new window

22 SECURITY SERVICES LIMITED

Company number 06389385

Filter by category

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)
03 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
03 Oct 2013 CH03 Secretary's details changed for Mr Mark Edward Howard Gibson on 31 July 2013
09 Sep 2013 CH01 Director's details changed for Mrs Kathryn Mary Hamilton on 31 August 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
08 Aug 2011 AAMD Amended accounts made up to 31 October 2010
15 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Nov 2010 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AP01 Appointment of Mrs Kathryn Mary Hamilton as a director
24 Oct 2010 TM01 Termination of appointment of Christopher Vernall as a director
23 Oct 2010 TM01 Termination of appointment of Matthew Hamilton as a director
01 Jul 2010 AD01 Registered office address changed from Unit3 10 Congleton Road Sandbach Cheshire CW11 1WJ United Kingdom on 1 July 2010
10 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Christopher John Vernall on 3 October 2009
05 Nov 2009 AP03 Appointment of Mr Mark Edward Howard Gibson as a secretary
02 Nov 2009 TM02 Termination of appointment of Robert Mellor as a secretary
24 Sep 2009 288a Director appointed mr matthew thomas hamilton
10 Aug 2009 288b Appointment terminated director mark gibson
04 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Dec 2008 287 Registered office changed on 16/12/2008 from, 4A hightown, sandbach, cheshire, CW11 1AB