Advanced company searchLink opens in new window

SECURITY ELECTRONIC SYSTEMS LIMITED

Company number 04730931

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
26 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2019 LIQ02 Statement of affairs
11 Feb 2019 AD01 Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ England to Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 11 February 2019
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-18
20 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
17 Jul 2018 PSC02 Notification of Security Engineering Limited as a person with significant control on 1 July 2018
17 Jul 2018 PSC07 Cessation of Christopher Saxby as a person with significant control on 1 July 2018
17 Jul 2018 PSC07 Cessation of Andrew Vincent Ellis as a person with significant control on 1 July 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with updates
22 Aug 2017 PSC01 Notification of Andrew Vincent Ellis as a person with significant control on 21 September 2016
22 Aug 2017 PSC01 Notification of Christopher Saxby as a person with significant control on 21 September 2016
22 Aug 2017 CH01 Director's details changed for Mr Christopher Saxby on 20 August 2017
21 Aug 2017 AD01 Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 30-34 New Bridge Street London EC4V 6BJ on 21 August 2017
10 Dec 2016 MR04 Satisfaction of charge 1 in full
23 Nov 2016 TM02 Termination of appointment of John Nicholson as a secretary on 21 September 2016
23 Nov 2016 TM01 Termination of appointment of Matthew Edwards as a director on 21 September 2016
23 Nov 2016 AP01 Appointment of Mr Andrew Vincent Ellis as a director on 21 September 2016
23 Nov 2016 AP01 Appointment of Mr Christopher Saxby as a director on 21 September 2016