CENTRE SECURITY INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-08-31

View Document

28/10/2528 October 2025 NewRegister inspection address has been changed to Icon Centre Eastern Way Daventry Northants NN11 0QB

View Document

27/10/2527 October 2025 NewRegistered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD England to Belfont House Mucklow Hill Halesowen West Midlands B62 8DD on 2025-10-27

View Document

27/10/2527 October 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

12/03/2512 March 2025 Change of share class name or designation

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

12/03/2512 March 2025 Resolutions

View Document

11/03/2511 March 2025 Termination of appointment of Allison Bell as a secretary on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Colin Andrew Bell as a director on 2025-02-28

View Document

11/03/2511 March 2025 Appointment of Andrew Marston as a director on 2025-02-28

View Document

11/03/2511 March 2025 Appointment of Mr. Brett Lee Evans as a director on 2025-02-28

View Document

11/03/2511 March 2025 Appointment of Mayamiko Allen Harrison Kachingwe as a director on 2025-02-28

View Document

11/03/2511 March 2025 Notification of Eberbach Limited as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Cessation of Ian Bowie as a person with significant control on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Ian James Bowie as a director on 2025-02-28

View Document

04/03/254 March 2025 Second filing of the annual return made up to 2015-09-22

View Document

04/03/254 March 2025 Second filing of the annual return made up to 2013-09-22

View Document

04/03/254 March 2025 Second filing of the annual return made up to 2014-09-22

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Colin Andrew Bell on 2024-01-10

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/02/214 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BELL / 31/10/2014

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BOWIE / 29/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BOWIE / 29/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BELL / 31/10/2014

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ALLISON BELL / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN BOWIE / 29/07/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN BOWIE / 29/07/2018

View Document

04/06/184 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM THE ICON CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0QB

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 2015-09-22 with full list of shareholders

View Document

01/10/151 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/11/145 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual return made up to 2014-09-22 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 01/08/13 STATEMENT OF CAPITAL GBP 1006

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 2013-09-22 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW BELL / 02/08/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM K G BUSINESS CENTRE KINGSFIELD WAY DALLINGTON NORTHAMPTON NN5 7QS

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW BELL / 22/09/2011

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 01/07/11 STATEMENT OF CAPITAL GBP 1004

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR IAN JAMES BOWIE

View Document

13/05/1113 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1113 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 1001

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 12 HIDCOTE WAY MIDDLEMORE DAVENTRY NORTHAMPTONSHIRE NN11 8AE

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW BELL / 27/10/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/11/1022 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/09/0922 September 2009 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