Advanced company searchLink opens in new window

SYSTEMATIC SECURITY LTD

Company number 06786680

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)
23 Feb 2024 AA Accounts for a small company made up to 28 February 2023
13 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
20 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
30 Nov 2022 AA Accounts for a small company made up to 28 February 2022
17 Jan 2022 AD01 Registered office address changed from 1st Floor Premier House 309 Ballards Labe Finchley London London N12 8LY England to 1st Floor Premier House 309 Ballards Lane London N12 8LY on 17 January 2022
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Nov 2021 AD01 Registered office address changed from 3rd Floor Premier House 309 Ballards Lane London N12 8LY England to 1st Floor Premier House 309 Ballards Labe Finchley London London N12 8LY on 28 November 2021
22 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
17 Aug 2020 MR04 Satisfaction of charge 067866800004 in full
10 Aug 2020 MR01 Registration of charge 067866800005, created on 7 August 2020
05 Aug 2020 MR04 Satisfaction of charge 067866800003 in full
12 May 2020 AA Unaudited abridged accounts made up to 29 February 2020
07 May 2020 MR04 Satisfaction of charge 1 in full
31 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
30 Dec 2019 AD01 Registered office address changed from Alperton House, Suite 10, 5th Floor Bridgewater Road Wembley Middlesex HA0 1EH England to 3rd Floor Premier House 309 Ballards Lane London N12 8LY on 30 December 2019
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with updates
30 Dec 2018 MR04 Satisfaction of charge 2 in full
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Oct 2018 PSC01 Notification of Afzal Fazil Mir as a person with significant control on 4 October 2018
05 Oct 2018 TM01 Termination of appointment of Namrata Nagesh Naik as a director on 4 October 2018
05 Oct 2018 PSC07 Cessation of Namrata Nagesh Naik as a person with significant control on 4 October 2018
27 Sep 2018 MR01 Registration of charge 067866800004, created on 27 September 2018
23 Aug 2018 AP01 Appointment of Mr Afzal Fazil Mir as a director on 17 August 2018