CONTRACT SECURITY (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Registered office address changed from Thremhall Business Park Start Hill Bishop's Stortford CM22 7TD England to Thremhall Business Park Start Hill Bishop's Stortford CM22 7WE on 2023-12-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/09/2312 September 2023 Appointment of Mrs Heidi Morris as a director on 2023-08-26

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Change of details for Mr John Albert Mills as a person with significant control on 2021-06-26

View Document

14/07/2114 July 2021 Director's details changed for Mr John Albert Mills on 2021-06-26

View Document

14/07/2114 July 2021 Director's details changed for Mr Lee Mills on 2021-06-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM L36 9 BARTON ROAD BLETCHLEY MILTON KEYNES MK2 3HU ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM THREMHALL BUSINESS PARK THE PRIORY START HILL BISHOP'S STORTFORD HERTS CM22 7WE ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THREMHALL BUSINESS PARK THE PRIORY START HILL BISHOPS STORTFORD HERTS CM22 7TD

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082648470001

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082648470002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR JOHN ALBERT MILLS

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM UNIT 8-9 PARKSIDE BUSINESS CENTRE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0ES

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR LEE MILLS

View Document

15/12/1415 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

25/11/1325 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082648470001

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR JOHN ALBERT MILLS

View Document

20/11/1220 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 100

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS HEIDI MORRIS

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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