Advanced company searchLink opens in new window

UK WIDE SECURITY SOLUTIONS LTD

Company number 05709369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 AD01 Registered office address changed from Suite 16, Andover House George Yard Andover Hampshire SP10 1PB England to Enterprise Centre Duke Close, West Way Andover SP10 5AP on 23 February 2016
06 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 TM01 Termination of appointment of Claire Noakes as a director on 28 December 2015
28 Sep 2015 AD01 Registered office address changed from 16 Duke Close Walworth Industrial Estate Andover Hants SP10 5AP to Suite 16, Andover House George Yard Andover Hampshire SP10 1PB on 28 September 2015
03 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
04 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2011 TM01 Termination of appointment of Tony Noakes as a director
21 Apr 2011 AP01 Appointment of Mrs Claire Noakes as a director
03 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
03 Mar 2011 TM02 Termination of appointment of Stuart Bushell as a secretary
01 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
29 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
16 Feb 2010 AR01 Annual return made up to 14 February 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2009 287 Registered office changed on 11/06/2009 from 43 caxton close east portway andover hants SP10 3FG
28 May 2009 AA Accounts for a dormant company made up to 28 February 2009