- Company Overview for OPTIMUM SECURITY SUPPLIES LIMITED (05436001)
- Filing history for OPTIMUM SECURITY SUPPLIES LIMITED (05436001)
- People for OPTIMUM SECURITY SUPPLIES LIMITED (05436001)
- Charges for OPTIMUM SECURITY SUPPLIES LIMITED (05436001)
- More for OPTIMUM SECURITY SUPPLIES LIMITED (05436001)
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) |
---|---|---|---|
31 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
31 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
20 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Viktor Oleksandrenko as a director on 30 June 2019 | |
08 May 2019 | TM02 | Termination of appointment of Sharanjit Kaur as a secretary on 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Unit 209, Tudor Leaf Business Centre 2-8 Fountayne Road London N15 4QL England to Unit C4, Ensign Estate Botany Way Purfleet Essex RM19 1TB on 4 December 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Unit 9a Optimum House Nobel Road London N18 3BH to Unit 209, Tudor Leaf Business Centre 2-8 Fountayne Road London N15 4QL on 16 September 2015 | |
21 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |