CONCEPT SECURITY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 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 |
| 26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-27 |
| 11/03/2411 March 2024 | Resolutions |
| 11/03/2411 March 2024 | Resolutions |
| 11/03/2411 March 2024 | Statement of affairs |
| 06/03/246 March 2024 | Appointment of a voluntary liquidator |
| 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 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 31/07/2331 July 2023 | Change of details for a person with significant control |
| 28/07/2328 July 2023 | Appointment of Miss Amy Yasmin Pope as a director on 2023-07-28 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 10/11/2210 November 2022 | Termination of appointment of a director |
| 10/11/2210 November 2022 | Change of details for a person with significant control |
| 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 |
| 09/05/229 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 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 |
| 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 |
| 18/10/2118 October 2021 | Director's details changed for Miss Amy Yasmin Maynard on 2021-08-01 |
| 18/10/2118 October 2021 | Change of details for Miss Amy Yasmin Maynard as a person with significant control on 2021-08-01 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 14/12/2014 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
| 07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 6-7 CLOCK PARK SHRIPNEY ROAD BOGNOR REGIS PO22 9NH ENGLAND |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR TERRY POPE / 06/07/2020 |
| 06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY POPE / 06/07/2020 |
| 06/07/206 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY YASMIN MAYNARD / 06/07/2020 |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS AMY YASMIN MAYNARD / 06/07/2020 |
| 11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND |
| 18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 12/08/1912 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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