CPS MONITORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Crime Prevention Services Ltd Security House, a55 Expressway Northop Mold Flintshire CH7 6HB England to Crime Prevention Services Ltd Security House, a55 Expressway Northop Mold Flintshire CH7 6HB on 2025-07-24

View Document

24/07/2524 July 2025 NewRegistered office address changed from Security House Westbound a55 Expressway Northop Hall Mold CH7 6HB to Crime Prevention Services Ltd Security House, a55 Expressway Northop Mold Flintshire CH7 6HB on 2025-07-24

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Mrs Karen Anne Farrell-Thornley on 2023-08-28

View Document

02/07/232 July 2023 Cessation of Karen Ann Farrell-Thornley as a person with significant control on 2023-06-26

View Document

02/07/232 July 2023 Notification of Crime Prevention Services Limited as a person with significant control on 2023-06-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Director's details changed for Mr Karen Anne Farrell on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mrs Karen Ann Farrell as a person with significant control on 2023-03-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA FARRELL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL FARRELL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR BRADLEIGH JACK FARRELL

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/09/1419 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/09/1220 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED DANIEL GEOFFREY FARRELL

View Document

12/11/1012 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ARTICLES OF ASSOCIATION

View Document

05/07/105 July 2010 ALTER ARTICLES 25/06/2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED LAURA FARRELL

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR DAVID TRACEY EVANS

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA FARRELL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS KAREN ANNE FARRELL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MISS LAURA FARRELL

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEUNG

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHIRK WING LEUNG / 01/12/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY LAURA FARRELL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEUNG / 01/03/2006

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM SECURITY HOUSE WESTBOUND A55 EXPRESSWAY NORTHOP HALL MOLD CH7 6HB

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/09/058 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/09/004 September 2000 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 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