CONCEPT SECURITY SOLUTIONS LTD

Company Documents

DateDescription
05/09/255 September 2025 Registered office address changed from Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-05

View Document

26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of affairs

View Document

06/03/246 March 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Registered office address changed from Suite 51 26 the Hornet Chichester PO19 7BB England to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 2024-03-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/07/2331 July 2023 Change of details for a person with significant control

View Document

28/07/2328 July 2023 Appointment of Miss Amy Yasmin Pope as a director on 2023-07-28

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Termination of appointment of a director

View Document

10/11/2210 November 2022 Change of details for a person with significant control

View Document

09/11/229 November 2022 Registered office address changed from Suite 51 26 the Hornet Chichester PO19 7BB England to Suite 51 26 the Hornet Chichester PO19 7BB on 2022-11-09

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/04/224 April 2022 Registered office address changed from Suite 51 the Hornet Cambrai Avenue Chichester PO19 7PB England to Suite 51 26 the Hornet Chichester PO19 7BB on 2022-04-04

View Document

01/04/221 April 2022 Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to Suite 51 the Hornet Cambrai Avenue Chichester PO19 7PB on 2022-04-01

View Document

18/10/2118 October 2021 Director's details changed for Miss Amy Yasmin Maynard on 2021-08-01

View Document

18/10/2118 October 2021 Change of details for Miss Amy Yasmin Maynard as a person with significant control on 2021-08-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS PO22 9NH ENGLAND

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY POPE / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY POPE / 06/07/2020

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY YASMIN MAYNARD / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MISS AMY YASMIN MAYNARD / 06/07/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

12/08/1912 August 2019 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