Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Secretary Name | Mr Shehzad Sheikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10c Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR |
Director Name | Ashiq Iqbal Khan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10c Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.sossecurity.biz |
---|---|
Email address | [email protected] |
Telephone | 01274 737505 |
Telephone region | Bradford |
Registered Address | 10c Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£6,731 |
Cash | £3,029 |
Current Liabilities | £13,155 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
1 September 2000 | Delivered on: 2 September 2000 Satisfied on: 24 November 2008 Persons entitled: Hsbc 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 |
---|
18 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
22 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
1 May 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
13 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
14 March 2018 | Cessation of Sobia Bano Sheikh as a person with significant control on 26 February 2018 (1 page) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 August 2016 | Termination of appointment of Ashiq Iqbal Khan as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Ashiq Iqbal Khan as a director on 5 August 2016 (1 page) |
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Registered office address changed from 31 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 31 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2011 | Secretary's details changed for Shehzad Sheikh on 26 February 2011 (1 page) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Shehzad Sheikh on 26 February 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
24 March 2010 | Director's details changed for Ashiq Iqbal Khan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Shehzad Sheikh on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Ashiq Iqbal Khan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Shehzad Sheikh on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 17 Third Avenue Bradford West Yorkshire BD3 7JN on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from 17 Third Avenue Bradford West Yorkshire BD3 7JN on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Director and secretary's change of particulars / shehzad sheikh / 20/04/2003 (1 page) |
2 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 May 2008 | Director and secretary's change of particulars / shehzad sheikh / 20/04/2003 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members
|
21 March 2005 | Return made up to 26/02/05; full list of members
|
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
14 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
21 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 3 union road bradford west yorkshire BD7 3HN (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 3 union road bradford west yorkshire BD7 3HN (1 page) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
20 March 2000 | New director appointed (2 pages) |
7 January 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
7 January 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
26 February 1999 | Incorporation (12 pages) |
26 February 1999 | Incorporation (12 pages) |