CONTROL SECURITY GUARDING LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

22/11/2322 November 2023 Change of details for Taybar Security Limited as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from Unit 13a & Unit 13B United Trading Estate Old Trafford Manchester M16 0RJ to 22 Kilsby Grove Solihull B91 3XZ on 2023-11-22

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

10/11/2310 November 2023 Notification of Taybar Security Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Darrell Kirkland as a secretary on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Darrell Henry Kirkland as a director on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Controlled Event Solutions Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mr Farooq Nawaz as a director on 2023-11-10

View Document

10/11/2310 November 2023 Cessation of Darrell Henry Kirkland as a person with significant control on 2023-11-10

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Satisfaction of charge 2 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

18/10/2218 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

08/10/188 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL KIRKLAND / 01/01/2013

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DARRELL KIRKLAND / 01/01/2013

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

18/02/1118 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HALLIGAN

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MR DARRELL KIRKLAND

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALLIGAN

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HALLIGAN / 17/02/2010

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MR MICHAEL HALLIGAN

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY GERARD MCKEAN

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED SECUREX GUARDING SERVICES LIMITE D CERTIFICATE ISSUED ON 29/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: OXFORD HOUSE, 8 CHURCH STREET ARNOLD NOTTINGHAM NG5 8FB

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: ROVERT HOUSE STATION ROAD, HUCKNALL NOTTINGHAM NG15 7UD

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 1 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LJ

View Document

08/03/018 March 2001 AUDITOR'S RESIGNATION

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED BROADSMILE LTD CERTIFICATE ISSUED ON 17/05/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: STERLING HOUSE 1 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LJ

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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