COMPOUND SECURITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
08/06/258 June 2025 | Application to strike the company off the register |
08/06/258 June 2025 | Registered office address changed from Creative Media Centre 45 Robertson Street the America Ground Hastings East Sussex TN34 1HL England to The Innovation Centre (Ich) Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH on 2025-06-08 |
18/05/2518 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/03/251 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/02/2425 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
06/02/246 February 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'GRADY / 11/10/2015 |
22/01/1622 January 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM SUITE 8, CENTURY HOUSE 100 MENZIES ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9BB |
17/03/1517 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 23 STAR HILL ROCHESTER KENT ME1 1XF |
12/03/1412 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
10/04/1210 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'GRADY / 15/02/2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
09/03/109 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
28/01/1028 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
17/07/0917 July 2009 | 28/02/08 TOTAL EXEMPTION FULL |
21/04/0921 April 2009 | 28/02/07 TOTAL EXEMPTION FULL |
01/04/091 April 2009 | DISS40 (DISS40(SOAD)) |
31/03/0931 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | FIRST GAZETTE |
20/11/0820 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
08/05/078 May 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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