CITADEL SECURE ELECTRONIC SERVICES LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

12/02/2112 February 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

26/06/1726 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/11/1514 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ELEANOR LARKING / 13/02/2015

View Document

14/11/1514 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LARKING / 13/02/2015

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 5 CALE GREEN STOCKPORT CHESHIRE SK2 6RD

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

View Accounts

21/07/1421 July 2014 DIRECTOR APPOINTED MRS KATHARINE ELEANOR LARKING

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY AOIFE MIDDLEMASS

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM ONE CENTRAL PARK NORTHAMPTON ROAD MANCHESTER LANCASHIRE M40 5WW

View Document

26/01/1026 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: ARCH 29 NORTH CAMPUS INCUBATOR SACKVILLE STREET MANCHESTER LANCASHIRE M60 1QD

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED THREAD CREATIVE LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: SUN HOUSE 2-4 LITTLE PETER STREET MANCHESTER M15 4PS

View Document

10/03/0510 March 2005 COMPANY NAME CHANGED REPHARM LIMITED CERTIFICATE ISSUED ON 10/03/05

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/09/0330 September 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