CAVA SECURITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document (might not be available)

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document (might not be available)

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document (might not be available)

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document (might not be available)

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document (might not be available)

30/09/2230 September 2022 Director's details changed for Miss Nicola Stabbins on 2022-09-22

View Document (might not be available)

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document (might not be available)

11/06/2111 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document (might not be available)

17/11/2017 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document (might not be available)

11/07/1911 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document (might not be available)

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 5 EMPIRE COURT ALBERT STREET REDDITCH WORCESTERSHIRE B97 4DA

View Document

25/07/1825 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document (might not be available)

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document (might not be available)

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document (might not be available)

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

02/08/162 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

13/04/1613 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

08/04/158 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

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

View Accounts

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document (might not be available)

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053681180001

View Document (might not be available)

16/07/1316 July 2013 DIRECTOR APPOINTED MISS NICOLA STABBINS

View Document (might not be available)

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

03/04/133 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document (might not be available)

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RICHARD PAYTON / 31/12/2012

View Document

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

View Accounts

12/09/1212 September 2012 DIRECTOR APPOINTED MR KENNETH RICHARD PAYTON

View Document (might not be available)

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA STABBINS

View Document (might not be available)

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document (might not be available)

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document (might not be available)

12/08/1012 August 2010 COMPANY NAME CHANGED CAVA MONITORING SERVICES LIMITED CERTIFICATE ISSUED ON 12/08/10

View Document (might not be available)

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA HARRIS

View Document (might not be available)

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYTON

View Document (might not be available)

14/04/1014 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document (might not be available)

30/03/1030 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document (might not be available)

30/03/1030 March 2010 DIRECTOR APPOINTED MR RICHARD KENNETH PAYTON

View Document (might not be available)

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MISS NICOLA STABBINS

View Document (might not be available)

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH PAYTON

View Document (might not be available)

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM SECURITY HOUSE 4 REGENTS COURT FAR MOOR LANE REDDITCH WORCESTERSHIRE B98 0SD

View Document (might not be available)

29/04/0929 April 2009 PREVSHO FROM 28/02/2009 TO 31/10/2008

View Document (might not be available)

03/03/093 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

10/12/0810 December 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM ESTATE HOUSE EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP

View Document (might not be available)

10/05/0810 May 2008 COMPANY NAME CHANGED CAVA FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAYTON / 31/03/2008

View Document (might not be available)

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document (might not be available)

22/06/0722 June 2007 SECRETARY RESIGNED

View Document (might not be available)

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

16/05/0716 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document (might not be available)

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/05/0716 May 2007 SECRETARY RESIGNED

View Document (might not be available)

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document (might not be available)

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document (might not be available)

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/07/0521 July 2005 SECRETARY RESIGNED

View Document (might not be available)

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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