About

Registered Number: 04024536
Date of Incorporation: 30/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 5 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG

 

Founded in 2000, Absolute Security Systems Ltd have registered office in Surrey, it's status is listed as "Active". The business has 2 directors listed as Loft, Martin, Rees, Joanna at Companies House. We do not know the number of employees at the business.

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.