COAST 2 COAST SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEVIN SMITH / 28/12/2012

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM MENGUE HALL NORTH STREET ST. AUSTELL CORNWALL PL25 5QD ENGLAND

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAELA SMITH

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 23 ROSLYN CLOSE, BOSCOPPA ST AUSTELL CORNWALL PL25 3UN

View Document

07/07/107 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEVIN SMITH / 04/02/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

15/03/0415 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED COAST TO COAST SECURITY LTD CERTIFICATE ISSUED ON 17/02/04

View Document

04/02/044 February 2004 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