About

Registered Number: 03966775
Date of Incorporation: 06/04/2000 (24 years ago)
Company Status: Active
Registered Address: Units 18-21 Park Farm Industrial Estate, Ermine Street, Buntingford, Hertfordshire, SG9 9AZ

 

Having been setup in 2000, Specialized Security Products Ltd has its registered office in Buntingford. The organisation has no directors. We do not know the number of employees at Specialized Security Products Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 23 January 2018
SH08 - Notice of name or other designation of class of shares 29 April 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 26 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 24 August 2005
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AAMD - Amended Accounts 14 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 20 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 20 April 2001
395 - Particulars of a mortgage or charge 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
MEM/ARTS - N/A 17 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.