- Company Overview for SURREY SECURITY SYSTEMS LIMITED (08466254)
- Filing history for SURREY SECURITY SYSTEMS LIMITED (08466254)
- People for SURREY SECURITY SYSTEMS LIMITED (08466254)
- More for SURREY SECURITY SYSTEMS LIMITED (08466254)
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) |
---|---|---|---|
10 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
03 Dec 2024 | PSC01 | Notification of Jason King as a person with significant control on 1 December 2024 | |
03 Dec 2024 | TM01 | Termination of appointment of Mark Bennett as a director on 1 December 2024 | |
03 Dec 2024 | PSC07 | Cessation of Sareet Kaur Sidhu as a person with significant control on 1 December 2024 | |
26 Nov 2024 | TM01 | Termination of appointment of Miles Luke Pershad as a director on 1 November 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Jason King as a director on 1 September 2024 | |
24 May 2024 | AP01 | Appointment of Mr Mark Bennett as a director on 19 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Jul 2023 | AP01 | Appointment of Dr Miles Luke Pershad as a director on 24 July 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of David Charles Young as a director on 24 July 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
27 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2023
|
|
10 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
10 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Oct 2022 | PSC01 | Notification of Sareet Kaur Sidhu as a person with significant control on 1 August 2022 | |
05 Oct 2022 | PSC07 | Cessation of Cheryl Lynne Humphrey as a person with significant control on 1 August 2022 | |
05 Oct 2022 | PSC07 | Cessation of Alan John Humphrey as a person with significant control on 1 August 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Cheryl Lynne Humphrey as a director on 1 August 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Alan John Humphrey as a director on 1 August 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
10 May 2022 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ England to Mead House 49 High Street Egham TW20 9EW on 10 May 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr David Charles Young as a director on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Mark Colin Bennett as a director on 18 February 2022 |