Advanced company searchLink opens in new window

SYMMETRIC SECURITY LTD

Company number SC517692

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2021 DS01 Application to strike the company off the register
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
14 Nov 2021 AA Micro company accounts made up to 31 October 2021
08 May 2021 AA Micro company accounts made up to 31 October 2020
01 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
03 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
26 Jun 2019 AP01 Appointment of Mrs Jennifer Cozzi as a director on 26 June 2019
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 6
12 Jun 2019 TM01 Termination of appointment of Michelle Hardy as a director on 12 June 2019
12 Jun 2019 TM02 Termination of appointment of Michelle Hardy as a secretary on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Mrs Michelle Hardy on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Mr James Thomas Hardy on 12 June 2019
14 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
15 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
11 Oct 2017 CH01 Director's details changed for Mr James Thomas Hardy on 11 October 2017
21 Mar 2017 AD01 Registered office address changed from 3 Blair Place Falkirk FK2 7GX Scotland to 7 Cambridge Crescent Falkirk FK2 8SL on 21 March 2017
11 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
12 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted