CEATON SECURITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Cessation of Ceaton Holdings Limited as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Appointment of Mr Michael Keith Duhan as a director on 2025-03-28 |
28/03/2528 March 2025 | Appointment of Mr Steve Butler as a director on 2025-03-28 |
28/03/2528 March 2025 | Appointment of Mr Stephen Barry Thomas as a director on 2025-03-28 |
28/03/2528 March 2025 | Termination of appointment of Sheridan Christian Beasley as a director on 2025-03-28 |
28/03/2528 March 2025 | Notification of Senseco Systems Limited as a person with significant control on 2025-03-28 |
26/03/2526 March 2025 | Satisfaction of charge 2 in full |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-31 with updates |
02/09/242 September 2024 | Director's details changed for Mrs Angie Louise Beasley on 2024-08-31 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-31 with updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-09-30 |
02/02/232 February 2023 | Appointment of Mr Sheridan Christian Beasley as a director on 2023-02-01 |
11/01/2311 January 2023 | Termination of appointment of Deane Raymond Ceaton as a director on 2022-09-30 |
11/01/2311 January 2023 | Notification of Ceaton Holdings Limited as a person with significant control on 2022-09-30 |
11/01/2311 January 2023 | Cessation of Deane Raymond Ceaton as a person with significant control on 2022-09-30 |
10/11/2210 November 2022 | Annual return made up to 2000-09-25 with full list of shareholders |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-09-30 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANGIE BEASLEY / 31/08/2017 |
25/10/1825 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 026488870003 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
18/05/1818 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON CEATON |
03/05/183 May 2018 | APPOINTMENT TERMINATED, SECRETARY GORDON CEATON |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
18/07/1618 July 2016 | DIRECTOR APPOINTED ANGIE BEASLEY |
19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT F2B SOUTHPOINT INDUSTRIAL ESTATE FORESHORE ROAD CARDIFF CF10 4SP WALES |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THE LODGE 128 NEWPORT ROAD CARDIFF SOUTH GLAMORGAN CF24 1DH |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/01/1422 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
14/05/1314 May 2013 | 30/09/12 TOTAL EXEMPTION FULL |
07/03/137 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEANE RAYMOND CEATON / 14/01/2012 |
15/03/1215 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON VANCE RODNEY PAUL JOHN CEATON / 14/01/2012 |
10/02/1210 February 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/02/122 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/03/114 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual return made up to 25 September 2008 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/06/105 June 2010 | DISS40 (DISS40(SOAD)) |
03/06/103 June 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
18/05/1018 May 2010 | FIRST GAZETTE |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/10/062 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
14/09/0414 September 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
21/09/0321 September 2003 | NEW SECRETARY APPOINTED |
21/09/0321 September 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
21/09/0321 September 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/07/0318 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
18/09/0218 September 2002 | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
08/05/028 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0120 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
27/09/0127 September 2001 | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
11/10/0011 October 2000 | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
11/05/0011 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
12/01/0012 January 2000 | NEW DIRECTOR APPOINTED |
14/09/9914 September 1999 | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
17/08/9917 August 1999 | SECRETARY RESIGNED |
11/08/9911 August 1999 | DIRECTOR RESIGNED |
11/08/9911 August 1999 | NEW DIRECTOR APPOINTED |
11/08/9911 August 1999 | NEW SECRETARY APPOINTED |
28/05/9928 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
16/04/9916 April 1999 | DIRECTOR RESIGNED |
16/04/9916 April 1999 | NEW SECRETARY APPOINTED |
16/04/9916 April 1999 | SECRETARY RESIGNED |
21/09/9821 September 1998 | RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS |
20/04/9820 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
15/01/9815 January 1998 | REGISTERED OFFICE CHANGED ON 15/01/98 FROM: THE COACH HOUSE 128 NEWPORT ROAD CARDIFF CF2 1DH |
02/11/972 November 1997 | RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS |
03/04/973 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
15/01/9715 January 1997 | RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS |
08/02/968 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
18/09/9518 September 1995 | RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS |
18/09/9518 September 1995 | NEW SECRETARY APPOINTED |
11/05/9511 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
03/03/953 March 1995 | RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
21/06/9421 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
16/06/9416 June 1994 | |
16/06/9416 June 1994 | |
16/06/9416 June 1994 | RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS |
05/06/945 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
25/11/9225 November 1992 | |
25/11/9225 November 1992 | SECRETARY RESIGNED |
25/11/9225 November 1992 | |
25/11/9225 November 1992 | RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS |
05/11/925 November 1992 | |
05/11/925 November 1992 | |
05/11/925 November 1992 | NEW DIRECTOR APPOINTED |
05/11/915 November 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
30/09/9130 September 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/09/9130 September 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
30/09/9130 September 1991 | REGISTERED OFFICE CHANGED ON 30/09/91 FROM: 90 WHITCHURCH ROAD CARDIFF CF4 3LY |
25/09/9125 September 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CEATON SECURITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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