CROWNPOUND SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-08 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
06/02/236 February 2023 | Director's details changed for Mrs Julia Moy Stanyon on 2023-02-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
12/11/2112 November 2021 | Registered office address changed from 57 Widmore Drive Hemel Hempstead HP2 5JJ England to Hillcrest Tipple Hill Road Aley Green Luton LU1 4DT on 2021-11-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM C/O STANWELL ASSOCIATES WRAYSBURY HOUSE WRAYSBURY HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/07/1727 July 2017 | APPOINTMENT TERMINATED, SECRETARY STANYON VERA JUNE |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/09/162 September 2016 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM WRAYSBURY HOUSE M J HARVEY & CO POYLE ROAD COLNBROOK BERKSHIRE SL3 0AY |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/11/1526 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/01/1519 January 2015 | DIRECTOR APPOINTED MRS JULIA MOY STANYON |
18/11/1418 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM THE OLD MILL HOUSE WILLOW AVENUE WILLOWBANK NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AF |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/12/135 December 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE STANYON / 09/11/2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/07/093 July 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/12/0422 December 2004 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 16 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JN |
21/10/0421 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
20/03/0220 March 2002 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
31/08/0131 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
18/10/0018 October 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | NEW SECRETARY APPOINTED |
18/10/0018 October 2000 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS |
29/08/0029 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
17/11/9917 November 1999 | REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 28 CHAPEL LANE UXBRIDGE MIDDLESEX UB8 3DS |
30/09/9930 September 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
11/05/9811 May 1998 | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS |
11/05/9811 May 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
15/10/9615 October 1996 | NEW DIRECTOR APPOINTED |
15/10/9615 October 1996 | NEW SECRETARY APPOINTED |
15/10/9615 October 1996 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
15/10/9615 October 1996 | DIRECTOR RESIGNED |
15/10/9615 October 1996 | SECRETARY RESIGNED |
08/10/968 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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