Company NameSynectics Security Networks Limited
DirectorAmanda Louise Larnder
Company StatusActive
Company Number03014280
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameRoy William Ricks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleSecurity Consultant
Correspondence Address87 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameMr Terence Ernest Baker
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(8 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNirvana Broomfield Road
Kingswood
Kent
ME17 3NZ
Secretary NameMr Bruce Edward Heath Hiscock
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Webbs Cottages
The Green
North Warnborough
Hampshire
RG29 1HF
Director NameClive Alan Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(4 years after company formation)
Appointment Duration1 year (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressThe Spinney Devenish Lane
Ascot
Berkshire
SL5 9QU
Director NamePhilip Hull Parker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address1 Quarry Lane
Lower Shiplake
Henley
Oxfordshire
RG9 3JW
Director NameMr William John Wallace Moir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Lockhampton Hill
Cheltenham
Gloucestershire
GL53 9QJ
Wales
Director NameMr Paul Kevin Ian Geraghty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Secretary NameMr Paul Kevin Ian Geraghty
NationalityBritish
StatusResigned
Appointed01 November 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkwood Cottage
Whitakers Way
Loughton
Essex
IG10 1SQ
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed15 December 2005(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
St Margarets Road
Alderton Tewkesbury
Gloucestershire
GL20 8NN
Wales
Director NameMr Paul Edmund Moonan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShannon House, Coldharbour Lane
Aylesford
Kent
ME20 7NS
Director NameMr Iain Beadle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMiss Julie Town
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(20 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed26 May 2016(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 06 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(23 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(23 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(23 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(24 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesss-support.co.uk
Email address[email protected]
Telephone01622 798200
Telephone regionMaidstone

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Synectics PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,062,000
Gross Profit£1,925,000
Net Worth£169,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

30 October 2014Delivered on: 3 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 July 2010Delivered on: 23 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 May 2008Delivered on: 9 June 2008
Satisfied on: 5 December 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Master security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge shall extend to all charges, incumbrances and rights see image for full details.
Fully Satisfied
17 February 2003Delivered on: 21 February 2003
Satisfied on: 17 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 February 2003Delivered on: 21 February 2003
Satisfied on: 17 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 March 2001Delivered on: 29 March 2001
Satisfied on: 14 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1996Delivered on: 5 June 1996
Satisfied on: 16 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 August 2022Company name changed sss management services LTD\certificate issued on 01/08/22
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
1 August 2022Change of name notice (2 pages)
12 July 2022Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page)
12 July 2022Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages)
30 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (3 pages)
29 September 2020Satisfaction of charge 6 in full (2 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
11 May 2020Satisfaction of charge 030142800007 in full (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 January 2020Register(s) moved to registered office address Synectics House 3-4 Broadfield Close Sheffield S8 0XN (1 page)
13 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
13 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
6 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
6 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
6 April 2018Appointment of Mr Micheal James Stilwell as a secretary on 6 April 2018 (2 pages)
6 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
6 April 2018Secretary's details changed for Mr Micheal James Stilwell on 6 April 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
3 January 2018Appointment of Mr Richard Paul Brierley as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Julie Town as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Julie Town as a director on 3 January 2018 (1 page)
3 January 2018Appointment of Mr Richard Paul Brierley as a director on 3 January 2018 (2 pages)
18 December 2017Termination of appointment of Iain Beadle as a director on 30 November 2017 (1 page)
18 December 2017Termination of appointment of Iain Beadle as a director on 30 November 2017 (1 page)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
1 September 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 September 2016Full accounts made up to 30 November 2015 (17 pages)
6 September 2016Full accounts made up to 30 November 2015 (17 pages)
1 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
1 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 26 May 2016 (2 pages)
1 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
1 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 26 May 2016 (2 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(5 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000
(5 pages)
1 December 2015Termination of appointment of Nigel Charles Poultney as a director on 30 November 2015 (1 page)
1 December 2015Termination of appointment of Nigel Charles Poultney as a director on 30 November 2015 (1 page)
1 September 2015Total exemption full accounts made up to 30 November 2014 (20 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (20 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,000
(7 pages)
19 February 2015Registered office address changed from Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS England to C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS on 19 February 2015 (1 page)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,000
(7 pages)
19 February 2015Registered office address changed from Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS England to C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS on 19 February 2015 (1 page)
18 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
18 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
6 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
6 February 2015Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages)
6 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
3 November 2014Registration of charge 030142800007, created on 30 October 2014 (34 pages)
3 November 2014Registration of charge 030142800007, created on 30 October 2014 (34 pages)
1 October 2014Section 519 (1 page)
1 October 2014Section 519 (1 page)
2 September 2014Full accounts made up to 30 November 2013 (20 pages)
2 September 2014Full accounts made up to 30 November 2013 (20 pages)
14 March 2014Registered office address changed from , C/O Synectics Plc, Studley Point 88 Birmingham Road, Studley, Warwickshire, B80 7AS on 14 March 2014 (1 page)
14 March 2014Registered office address changed from , C/O Synectics Plc, Studley Point 88 Birmingham Road, Studley, Warwickshire, B80 7AS on 14 March 2014 (1 page)
19 February 2014Registered office address changed from , Shannon House, Coldharbour Lane, Aylesford, Kent, ME20 7NS on 19 February 2014 (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(7 pages)
19 February 2014Register inspection address has been changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom (1 page)
19 February 2014Registered office address changed from , Shannon House, Coldharbour Lane, Aylesford, Kent, ME20 7NS on 19 February 2014 (1 page)
19 February 2014Register inspection address has been changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom (1 page)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100,000
(7 pages)
29 August 2013Full accounts made up to 30 November 2012 (22 pages)
29 August 2013Full accounts made up to 30 November 2012 (22 pages)
28 August 2013Appointment of Mr Iain Beadle as a director (2 pages)
28 August 2013Appointment of Mr Iain Beadle as a director (2 pages)
23 August 2013Appointment of Miss Julie Town as a director (2 pages)
23 August 2013Appointment of Miss Julie Town as a director (2 pages)
26 July 2013Termination of appointment of Paul Moonan as a director (1 page)
26 July 2013Termination of appointment of Paul Moonan as a director (1 page)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
31 January 2013Register inspection address has been changed from Haydon Hosue 5 Alcester Road Studley Warwickshire B80 7AN (1 page)
31 January 2013Register inspection address has been changed from Haydon Hosue 5 Alcester Road Studley Warwickshire B80 7AN (1 page)
31 January 2013Register(s) moved to registered inspection location (1 page)
31 January 2013Register(s) moved to registered inspection location (1 page)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 May 2012Full accounts made up to 30 November 2011 (20 pages)
1 May 2012Full accounts made up to 30 November 2011 (20 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
20 April 2011Full accounts made up to 30 November 2010 (19 pages)
20 April 2011Full accounts made up to 30 November 2010 (19 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
7 January 2011Appointment of Mr Paul Edmund Moonan as a director (2 pages)
7 January 2011Appointment of Mr Paul Edmund Moonan as a director (2 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
19 February 2010Termination of appointment of Terence Baker as a director (1 page)
19 February 2010Termination of appointment of Terence Baker as a director (1 page)
16 February 2010Director's details changed for John Shepherd on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Shepherd on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
10 February 2010Full accounts made up to 31 May 2009 (18 pages)
10 February 2010Full accounts made up to 31 May 2009 (18 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
23 October 2009Register inspection address has been changed (4 pages)
23 October 2009Register inspection address has been changed (4 pages)
9 April 2009Return made up to 25/01/09; full list of members (4 pages)
9 April 2009Return made up to 25/01/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 May 2008 (18 pages)
6 January 2009Full accounts made up to 31 May 2008 (18 pages)
24 November 2008Director appointed john shepherd (2 pages)
24 November 2008Director appointed john shepherd (2 pages)
7 November 2008Director's change of particulars / terence baker / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / terence baker / 31/10/2008 (1 page)
9 June 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 April 2008Return made up to 25/01/08; full list of members (4 pages)
2 April 2008Return made up to 25/01/08; full list of members (4 pages)
4 February 2008Full accounts made up to 31 May 2007 (17 pages)
4 February 2008Full accounts made up to 31 May 2007 (17 pages)
12 June 2007Auditor's resignation (1 page)
12 June 2007Auditor's resignation (1 page)
29 May 2007Full accounts made up to 31 May 2006 (16 pages)
29 May 2007Full accounts made up to 31 May 2006 (16 pages)
23 May 2007Registered office changed on 23/05/07 from: c/o quadnetics group PLC, haydon house 5 alcester road, studley, warwickshire B80 7AN (1 page)
23 May 2007Registered office changed on 23/05/07 from: c/o quadnetics group PLC, haydon house 5 alcester road, studley, warwickshire B80 7AN (1 page)
30 March 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
30 March 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
9 January 2007Location of register of members (1 page)
9 January 2007Location of register of members (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
2 May 2006Full accounts made up to 30 June 2005 (14 pages)
13 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 March 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed;new director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed;new director appointed (3 pages)
29 June 2005Registered office changed on 29/06/05 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page)
29 June 2005Registered office changed on 29/06/05 from: ryarsh house, roughetts road, ryarsh, west malling, kent ME19 5LR (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
18 January 2005Return made up to 25/01/05; full list of members (7 pages)
18 January 2005Return made up to 25/01/05; full list of members (7 pages)
1 December 2004Full accounts made up to 30 June 2004 (13 pages)
1 December 2004Full accounts made up to 30 June 2004 (13 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
1 December 2003Full accounts made up to 30 June 2003 (13 pages)
1 December 2003Full accounts made up to 30 June 2003 (13 pages)
11 June 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Full accounts made up to 30 June 2002 (13 pages)
15 April 2003Full accounts made up to 30 June 2002 (13 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002New secretary appointed;new director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
11 November 2002Ad 02/10/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2002Nc inc already adjusted 02/10/02 (1 page)
11 November 2002Particulars of contract relating to shares (4 pages)
11 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2002Nc inc already adjusted 02/10/02 (1 page)
11 November 2002Ad 02/10/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 November 2002Particulars of contract relating to shares (4 pages)
21 August 2002Company name changed security support services limite d\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed security support services limite d\certificate issued on 21/08/02 (2 pages)
19 February 2002Return made up to 25/01/02; full list of members (7 pages)
19 February 2002Return made up to 25/01/02; full list of members (7 pages)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2001Full accounts made up to 30 June 2001 (12 pages)
23 November 2001Full accounts made up to 30 June 2001 (12 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (3 pages)
17 August 2001New director appointed (3 pages)
29 March 2001Particulars of mortgage/charge (9 pages)
29 March 2001Particulars of mortgage/charge (9 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 March 2001Memorandum and Articles of Association (9 pages)
20 March 2001Memorandum and Articles of Association (9 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 February 2001Return made up to 25/01/01; full list of members (7 pages)
6 February 2001Return made up to 25/01/01; full list of members (7 pages)
18 December 2000Full accounts made up to 30 June 2000 (12 pages)
18 December 2000Full accounts made up to 30 June 2000 (12 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
21 February 2000Full accounts made up to 30 June 1999 (12 pages)
21 February 2000Full accounts made up to 30 June 1999 (12 pages)
29 January 2000Return made up to 25/01/00; full list of members (7 pages)
29 January 2000Return made up to 25/01/00; full list of members (7 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page)
17 November 1999Registered office changed on 17/11/99 from: 1 abbey wood road, kings hill, west malling, kent ME19 4YT (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
29 January 1999Return made up to 25/01/99; full list of members (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
20 December 1998Full accounts made up to 30 June 1998 (12 pages)
20 December 1998Full accounts made up to 30 June 1998 (12 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Secretary resigned (1 page)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
11 February 1998Return made up to 25/01/98; no change of members (4 pages)
11 February 1998Return made up to 25/01/98; no change of members (4 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
17 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
17 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
25 February 1997Full accounts made up to 30 September 1996 (12 pages)
25 February 1997Full accounts made up to 30 September 1996 (12 pages)
14 February 1997Return made up to 25/01/97; no change of members (4 pages)
14 February 1997Return made up to 25/01/97; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (9 pages)
6 August 1996Full accounts made up to 30 September 1995 (9 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 25/01/96; full list of members
  • 363(287) ‐ Registered office changed on 16/02/96
(6 pages)
16 February 1996Return made up to 25/01/96; full list of members
  • 363(287) ‐ Registered office changed on 16/02/96
(6 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
20 September 1995Company name changed security systems support LIMITED\certificate issued on 21/09/95 (4 pages)
20 September 1995Company name changed security systems support LIMITED\certificate issued on 21/09/95 (4 pages)
25 January 1995Incorporation (17 pages)
25 January 1995Incorporation (17 pages)