- Company Overview for SECURITY IMAGE SOLUTIONS LTD (04919244)
- Filing history for SECURITY IMAGE SOLUTIONS LTD (04919244)
- People for SECURITY IMAGE SOLUTIONS LTD (04919244)
- More for SECURITY IMAGE SOLUTIONS LTD (04919244)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
30 May 2024 | PSC01 | Notification of Lisa Bonney as a person with significant control on 29 May 2024 | |
07 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
15 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
26 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
20 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
07 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | CH03 | Secretary's details changed for Mrs Lisa Bonney on 1 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr Lee Vincent Bonney on 1 October 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Brentwood Essex CM13 3LX England to Oakdale High Ongar Road Ongar Essex CM5 9LZ on 28 August 2014 |