CODE SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/11/2321 November 2023 Second filing of Confirmation Statement dated 2016-08-07

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Termination of appointment of Anthony Corpe as a director on 2022-10-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 Confirmation statement made on 2016-08-07 with updates

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 02/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 07/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

19/07/1319 July 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN OLIVER / 08/09/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY OLIVER / 08/09/2012

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN MACAREE / 16/05/2010

View Document

23/08/1023 August 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

06/07/106 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN MACAREE / 08/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 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