COX SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

10/05/2110 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 3RD FLOOR CHANCERY HOUSE ST NICHOLAS WAY SUTTON SURREY SM1 1JB UNITED KINGDOM

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

06/03/196 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COX / 20/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL COX / 01/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

14/02/1814 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 COMPANY NAME CHANGED COX LOCKS & SECURITY LIMITED CERTIFICATE ISSUED ON 17/08/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY JEANETTE COX

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/07/138 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/07/124 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COX / 01/06/2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE COX / 03/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COX / 03/07/2008

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED COX ELECTRICAL AND SECURITY LIMI TED CERTIFICATE ISSUED ON 28/12/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 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