About

Registered Number: 05530785
Date of Incorporation: 08/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 3 Bank Buildings, 149 High Street, Cranleigh, Surrey, GU6 8BB

 

Founded in 2005, Security Solutions Uk Ltd has its registered office in Cranleigh, it's status in the Companies House registry is set to "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLOUGHBY, Joanne Lucy 08 August 2005 - 1
WILLOUGHBY, Stephen Paul 08 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 24 July 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 11 June 2007
225 - Change of Accounting Reference Date 11 June 2007
363s - Annual Return 13 September 2006
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
MEM/ARTS - N/A 29 September 2005
CERTNM - Change of name certificate 23 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
225 - Change of Accounting Reference Date 19 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.