COFTON SECURITY AMS SIA TRAINING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

01/09/251 September 2025 NewRegistered office address changed from 1631 Bristol Road South Rednal Birmingham B45 9UA England to 1575 Bristol Road South Rednal Birmingham B45 9UA on 2025-09-01

View Document

01/09/251 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

10/06/2410 June 2024 Registered office address changed from 1575 First Floor Bristol Road South Rednal Birmingham B45 9UA England to 1631 Bristol Road South Rednal Birmingham B45 9UA on 2024-06-10

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

04/01/224 January 2022 Notification of Sukhdev Singh as a person with significant control on 2021-01-01

View Document

04/01/224 January 2022 Termination of appointment of Claire Meekin as a director on 2021-01-01

View Document

04/01/224 January 2022 Appointment of Mr Sukhdev Singh as a director on 2021-01-01

View Document

04/01/224 January 2022 Cessation of Claire Meakin as a person with significant control on 2021-01-02

View Document

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

View Accounts

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-09-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

05/12/195 December 2019 COMPANY RESTORED ON 05/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1919 November 2019 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 12A SHRUB HILL INDUSTRIAL ESTATE WORCESTER WR4 9EL ENGLAND

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/07/189 July 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MEAKIN

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS CLAIRE MEEKIN

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED SAFE GUARD SURVEILLANCE LTD CERTIFICATE ISSUED ON 26/06/18

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR PETER MEAKIN

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MEAKIN

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED FIRE TRADE LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 35 FIRS AVENUE LONDON ENGLAND N11 3NE UNITED KINGDOM

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 12A SHRUBHILL SHRUB HILL INDUSTRIAL ESTATE WORCESTER WR4 9EL ENGLAND

View Document

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

View Accounts

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

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

View Accounts

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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