CBS SECURITY & REMOTE MONITORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewCessation of Nicholas Francis Megyesi-Schwartz as a person with significant control on 2025-07-25

View Document

07/08/257 August 2025 NewAppointment of Mrs Gemma Louise Carter as a director on 2025-07-25

View Document

07/08/257 August 2025 NewNotification of Cbs Group Holdings Ltd as a person with significant control on 2025-07-25

View Document

07/08/257 August 2025 NewCessation of Stephen John Carey as a person with significant control on 2025-07-25

View Document

07/08/257 August 2025 NewCessation of Tracey Jane Carey as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistration of charge 049483790004, created on 2025-07-25

View Document

22/07/2522 July 2025 NewNotification of Nicholas Francis Megyesi-Schwartz as a person with significant control on 2025-02-20

View Document

22/07/2522 July 2025 NewChange of details for Mr Nicholas Francis Megyesi-Schwartz as a person with significant control on 2025-02-20

View Document

22/07/2522 July 2025 NewNotification of Tracey Jane Carey as a person with significant control on 2025-02-20

View Document

16/07/2516 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Satisfaction of charge 2 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 1 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 3 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

20/02/2520 February 2025 Cancellation of shares. Statement of capital on 2025-01-03

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Purchase of own shares.

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM COURTYARD 4 COLESHILL MANOR COLESHILL WARWICKSHIRE B46 1DL

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/04/184 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 COMPANY NAME CHANGED CBS REMOTE MONITORING LIMITED CERTIFICATE ISSUED ON 03/11/15

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAREY

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CAREY / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CAREY / 21/01/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/08/0424 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/10/0330 October 2003 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