CORNERSTONE SECURITY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Director's details changed for Mr Richard Langshaw on 2024-07-25

View Document

07/08/247 August 2024 Director's details changed for Mrs Amy Monday Delisle Langshaw on 2024-07-25

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Director's details changed for Mr Justin Paul Cooper on 2022-09-09

View Document

22/06/2322 June 2023 Termination of appointment of Simon Christopher Flack as a director on 2023-06-20

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Notification of Cornerstone Security Group (Uk) Ltd as a person with significant control on 2021-10-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

13/10/2213 October 2022 Cessation of Richard Langshaw as a person with significant control on 2021-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/10/2113 October 2021 Registered office address changed from Building 16, Gateway 100 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to Building 16, Gateway 1000, Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

01/10/211 October 2021 Termination of appointment of James Ian Simmons as a director on 2021-10-01

View Document

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

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070126670001

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

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

View Accounts

23/06/2023 June 2020 DIRECTOR APPOINTED MR JUSTIN PAUL COOPER

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR JAMES IAN SIMMONS

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HORN

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070126670001

View Document

07/10/137 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR BRADLEY ALLAN HORN

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM CORNERSTONE HOUSE 10A THE KNOLL BECKENHAM KENT BR3 5JW

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MRS AMY MONDAY DELISLE LANGSHAW

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR SIMON CHRISTOPHER FLACK

View Document

09/10/129 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/11/108 November 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LANGSHAW / 31/03/2010

View Document

21/05/1021 May 2010 10/10/09 STATEMENT OF CAPITAL GBP 100

View Document

02/12/092 December 2009 CURRSHO FROM 30/09/2010 TO 31/08/2010

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 10A PARK ROAD BECKENHAM KENT BR3 1QD

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM THE BASE DAUX ROAD BILLINGSHURST WEST SUSSEX RH14 9SJ ENGLAND

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANGSHAW / 11/09/2009

View Document

08/09/098 September 2009 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