COOMBER SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1917 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 67.00

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL COOMBER / 02/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREAS LEHNER / 02/12/2019

View Document

09/12/199 December 2019 CESSATION OF ALAN RICHARD COTESWOLD GOREY AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GOREY

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/10/1512 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/09/1227 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS LEHNER / 14/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD COTESWOLD GOREY / 14/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PITMAN / 14/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL COOMBER / 14/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL COOMBER / 14/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN COOMBER / 21/12/2007

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 S-DIV 27/11/03

View Document

23/02/0423 February 2004 ARTICLES OF ASSOCIATION

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 SUBDIVISION 27/11/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 51/52 HIGH ST TAUNTON SOMERSET TA1 3PR

View Document

25/07/0125 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/07/9723 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 S386 DISP APP AUDS 13/02/92

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 29 LUTTRELL CLOSE TAUNTON SOMERSET

View Document

02/05/912 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/07/9027 July 1990 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