About

Registered Number: 03914152
Date of Incorporation: 26/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 127 Ouzlewell Green, Lofthouse, Wakefield, West Yorkshire, WF3 3QW

 

Established in 2000, Surveillance Solutions Ltd has its registered office in Wakefield, West Yorkshire, it's status is listed as "Active". This company is registered for VAT. Surveillance Solutions Ltd currently employs 1-10 people. Philpot, Margaret is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHILPOT, Margaret 26 January 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 March 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 February 2018
AA01 - Change of accounting reference date 09 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 May 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 26 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 23 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 16 December 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
NEWINC - New incorporation documents 26 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2008 Outstanding

N/A

All assets debenture 09 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.