CCTV IN OPERATION LTD

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/02/243 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/02/2317 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM UNIT 3, THE COURTYARD STENSON ROAD COALVILLE LE67 4JP ENGLAND

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

02/04/182 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM UNIT 1J PECKLETON LANE BUSINESS PARK, PECKLETON COMMON PECKLETON LEICESTER LE9 7RN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT 1J PECKLETON LANE BUSINESS PARK PECKLETON LANE DESFORD LEICESTER LE9 9JU ENGLAND

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM SUITE 9 - ENTERPRISE HOUSE ASHBY ROAD COALVILLE LEICESTERSHIRE LE67 3LA UNITED KINGDOM

View Document

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KARPAL / 26/01/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM SUITE 9 ENTERPRISE HOUSE ASHBY ROAD COALVILLE LEICESTERSHIRE LE67 3LA UNITED KINGDOM

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 70 SCOTLANDS DRIVE COALVILLE LE67 3SU ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1226 January 2012 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