N COOK SECURITY LIMITED



Company Documents

DateDescription
23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

Analyse these accounts
26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
21/01/2221 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 79 WHITE LUND ROAD MORECAMBE LANCASHIRE LA3 3DX

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN SEAL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
21/08/1421 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document



31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
20/08/1320 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/08/1112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/08/1023 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY COOK / 18/07/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SEAL / 27/04/2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL COOK / 27/04/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: 79 WHITE LUND ROAD MORECAMBE LANCASHIRE LA3 3DX UNITED KINGDOM

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: CROSKELL, AUGHTON LANCASTER LANCASHIRE LA2 8LU

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM CROSKELL, AUGHTON LANCASTER LANCASHIRE LA2 8LU

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 79 WHITE LUND ROAD MORECAMBE LANCASHIRE LA3 3DX UNITED KINGDOM

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0618 July 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