About

Registered Number: 04024536
Date of Incorporation: 30/06/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 5 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG

 

Having been setup in 2000, Absolute Security Systems Ltd are based in Godalming, Surrey, it's status is listed as "Active". The companies directors are listed as Loft, Martin, Rees, Joanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOFT, Martin 01 October 2007 13 February 2009 1
REES, Joanna 30 June 2000 27 February 2007 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 10 December 2019
RESOLUTIONS - N/A 29 July 2019
PSC02 - N/A 26 July 2019
PSC07 - N/A 26 July 2019
CS01 - N/A 12 July 2019
MR01 - N/A 08 July 2019
CH01 - Change of particulars for director 08 May 2019
PSC04 - N/A 08 May 2019
MR04 - N/A 28 February 2019
AA - Annual Accounts 26 November 2018
AP01 - Appointment of director 22 November 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 21 November 2017
RESOLUTIONS - N/A 27 July 2017
SH08 - Notice of name or other designation of class of shares 26 July 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
CH01 - Change of particulars for director 08 June 2017
RESOLUTIONS - N/A 17 December 2016
SH08 - Notice of name or other designation of class of shares 14 December 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 02 August 2012
RESOLUTIONS - N/A 14 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 June 2012
RESOLUTIONS - N/A 02 April 2012
CC04 - Statement of companies objects 02 April 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 09 July 2009
353 - Register of members 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 12 December 2008
287 - Change in situation or address of Registered Office 28 August 2008
RESOLUTIONS - N/A 04 August 2008
395 - Particulars of a mortgage or charge 12 July 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 May 2003
RESOLUTIONS - N/A 12 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

Debenture 01 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.