About

Registered Number: 03282992
Date of Incorporation: 22/11/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 4 Viceroy Court, Bedford Road, Petersfield, Hampshire, GU32 3LJ

 

A1 Security Systems Ltd was registered on 22 November 1996 and has its registered office in Hampshire, it has a status of "Active". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH01 - Change of particulars for director 04 December 2013
CH03 - Change of particulars for secretary 04 December 2013
CH01 - Change of particulars for director 04 December 2013
MR04 - N/A 27 June 2013
MR04 - N/A 27 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 03 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 26 May 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 04 December 2006
395 - Particulars of a mortgage or charge 23 March 2006
AA - Annual Accounts 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
AA - Annual Accounts 05 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
363s - Annual Return 17 January 2004
363s - Annual Return 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
AA - Annual Accounts 02 March 2003
395 - Particulars of a mortgage or charge 15 November 2002
RESOLUTIONS - N/A 15 April 2002
123 - Notice of increase in nominal capital 15 April 2002
363a - Annual Return 15 February 2002
AA - Annual Accounts 15 February 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 28 November 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 14 December 1999
363s - Annual Return 05 November 1999
RESOLUTIONS - N/A 15 September 1998
RESOLUTIONS - N/A 15 September 1998
AA - Annual Accounts 15 September 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363b - Annual Return 09 February 1998
225 - Change of Accounting Reference Date 24 October 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2008 Outstanding

N/A

Fixed and floating charge 25 May 2007 Fully Satisfied

N/A

Fixed and floating charge 17 March 2006 Fully Satisfied

N/A

Debenture 11 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.