CEATON SECURITY SERVICES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Cessation of Ceaton Holdings Limited as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Michael Keith Duhan as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Steve Butler as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Stephen Barry Thomas as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Sheridan Christian Beasley as a director on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Senseco Systems Limited as a person with significant control on 2025-03-28

View Document

26/03/2526 March 2025 Satisfaction of charge 2 in full

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

02/09/242 September 2024 Director's details changed for Mrs Angie Louise Beasley on 2024-08-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Appointment of Mr Sheridan Christian Beasley as a director on 2023-02-01

View Document

11/01/2311 January 2023 Termination of appointment of Deane Raymond Ceaton as a director on 2022-09-30

View Document

11/01/2311 January 2023 Notification of Ceaton Holdings Limited as a person with significant control on 2022-09-30

View Document

11/01/2311 January 2023 Cessation of Deane Raymond Ceaton as a person with significant control on 2022-09-30

View Document

10/11/2210 November 2022 Annual return made up to 2000-09-25 with full list of shareholders

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANGIE BEASLEY / 31/08/2017

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026488870003

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON CEATON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY GORDON CEATON

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED ANGIE BEASLEY

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT F2B SOUTHPOINT INDUSTRIAL ESTATE FORESHORE ROAD CARDIFF CF10 4SP WALES

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE LODGE 128 NEWPORT ROAD CARDIFF SOUTH GLAMORGAN CF24 1DH

View Document

15/01/1515 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEANE RAYMOND CEATON / 14/01/2012

View Document

15/03/1215 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON VANCE RODNEY PAUL JOHN CEATON / 14/01/2012

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual return made up to 25 September 2008 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: THE COACH HOUSE 128 NEWPORT ROAD CARDIFF CF2 1DH

View Document

02/11/972 November 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 SECRETARY RESIGNED

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: 90 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

25/09/9125 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company