SALTS SECURITY SYSTEMS LIMITED

Offices 1-5 Ground Floor Briar Rhydding House Offices 1-5 Ground Floor Briar Rhydding House, Shipley, BD17 7JW, England
StatusACTIVE
Company No.06734413
CategoryPrivate Limited Company
Incorporated27 Oct 2008
Age15 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

SALTS SECURITY SYSTEMS LIMITED is an active private limited company with number 06734413. It was incorporated 15 years, 6 months, 15 days ago, on 27 October 2008. The company address is Offices 1-5 Ground Floor Briar Rhydding House Offices 1-5 Ground Floor Briar Rhydding House, Shipley, BD17 7JW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

New address: Offices 1-5 Ground Floor Briar Rhydding House Briar Rhydding Shipley BD17 7JW

Old address: Ground Floor Windhill Manor Leeds Road Shipley BD18 1BP England

Change date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: First Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA

New address: Ground Floor Windhill Manor Leeds Road Shipley BD18 1BP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Paschal Joseph Doran

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-20

Officer name: Steven Cannon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067344130003

Charge creation date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Paschal Doran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Paschal Doran

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Cannon

Change date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2011

Action Date: 09 Nov 2011

Category: Address

Type: AD01

Old address: 33 Briggate Shipley West Yorkshire BD17 7BP England

Change date: 2011-11-09

Documents

View document PDF

Legacy

Date: 29 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Old address: 16 Edward Street Saltaire Shipley West Yorkshire BD18 4PZ Uk

Change date: 2010-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paschal Doran

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 12 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brearley security systems LIMITED\certificate issued on 12/03/09

Documents

View document PDF

Incorporation company

Date: 27 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM 64 LTD

121-125 VILLA ROAD,BIRMINGHAM,B19 1NH

Number:09858281
Status:ACTIVE
Category:Private Limited Company

CHF DISTRIBUTION (T&C LANGSTON LOGISTICS) LTD

PINEAPPLE BUNGALOW PLOUGH LANE,DROITWICH,WR9 7ND

Number:11095786
Status:ACTIVE
Category:Private Limited Company

CHROME CLEANING SERVICES LIMITED

71 -75 UXBRIDGE ROAD,LONDON,W5 5SL

Number:10590241
Status:ACTIVE
Category:Private Limited Company

DIAMOND PROPERTY MANAGEMENT LTD

WARREN PLACE,COBHAM,KT11 2PX

Number:09307132
Status:ACTIVE
Category:Private Limited Company

FAST FIX 85 LTD

19 CAMBRIAN AVENUE,LONDON,IG2 7JW

Number:11853136
Status:ACTIVE
Category:Private Limited Company
Number:02484053
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source