AMULET (CHURCHILL SECURITY SOLUTIONS) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Termination of appointment of Philip John Moxom as a director on 2023-10-17

View Document

18/10/2318 October 2023 Termination of appointment of Joel Matthew Briggs as a director on 2023-10-17

View Document

06/10/236 October 2023 Appointment of Mr Kieran Mackie as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Darren Read as a director on 2023-10-06

View Document

15/08/2315 August 2023 Registration of charge 073172660010, created on 2023-08-11

View Document

15/08/2315 August 2023 Satisfaction of charge 073172660007 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 073172660009 in full

View Document

17/07/2317 July 2023 Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2022-07-14

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

08/06/238 June 2023 Director's details changed for Mr Philip John Moxom on 2023-06-01

View Document

08/06/238 June 2023 Director's details changed for Mr Joel Matthew Briggs on 2023-06-01

View Document

05/01/235 January 2023 Full accounts made up to 2022-06-30

View Document

15/09/2215 September 2022 Registered office address changed from Unit 1 40 Coldharbour Lane Harpenden AL5 4UN to Cedar House Capability Green 750a Capability Green Luton Bedfordshire LU1 3LU on 2022-09-15

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Philip John Moxom on 2021-01-01

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073172660006

View Document

17/04/2017 April 2020 ADOPT ARTICLES 09/03/2020

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073172660009

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073172660008

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073172660007

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

10/07/1810 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED CHURCHILL SECURITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073172660006

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 ALTER ARTICLES 21/06/2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/09/1112 September 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED PHILIP JOHN MOXOM

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED MR JOEL MATTHEW BRIGGS

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED IPC SECURITY (2010) LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

21/09/1021 September 2010 CHANGE OF NAME 16/09/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MARK HOLLAND

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOEL BRIGGS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOXOM

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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