CMLI SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-12 with updates

View Document

13/08/2413 August 2024 Director's details changed for Mr Terrence Glenn Cox on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Terrence Glenn Cox as a person with significant control on 2017-12-01

View Document

13/08/2413 August 2024 Change of details for Mr Terrence Glenn Cox as a person with significant control on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 21 KINGS ROAD ST. NEOTS PE19 1LD ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 9 REDWORTH DRIVE AMESBURY SALISBURY SP4 7YD ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 69 ANSON ROAD CAMBRIDGE CB23 6DJ UNITED KINGDOM

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE GLENN COX / 01/12/2017

View Document

21/09/1721 September 2017 CESSATION OF JONATHAN PETER JAY AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAY

View Document

24/05/1724 May 2017 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