CORE SECURITY CONSULTANTS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 REGISTERED OFFICE CHANGED ON 22/12/2018 FROM 22 COWPER ROAD CAMBRIDGE CB1 3SN

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/09/1414 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCCONVILLE / 26/03/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR STEPHEN MCCONVILLE

View Document

27/08/0827 August 2008 SECRETARY APPOINTED MR STEPHEN MCCONVILLE

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 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