About

Registered Number: 04092108
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 23 STATION STREET, 23 Station Street, Lymington, Hampshire, SO41 3BA

 

Bbs Security Systems Ltd was registered on 18 October 2000 with its registered office in Hampshire, it has a status of "Active". We don't know the number of employees at the company. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Robert Lewis 18 October 2000 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Chris Stuart 14 April 2012 - 1
HODDINOTT, Caroline Mary 15 November 2001 14 April 2012 1
SMITH, Martin William 18 October 2000 18 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 19 May 2014
DISS40 - Notice of striking-off action discontinued 19 March 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 December 2012
AP01 - Appointment of director 10 December 2012
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 01 December 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 14 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.