Advanced company searchLink opens in new window

SURREY SECURITY SYSTEMS LIMITED

Company number 08466254

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)
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
  • GBP 1,000
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 2
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