CRYPTEX SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

21/05/2521 May 2025 Registered office address changed from 62 Wilbury Way Hitchin SG4 0TP England to 122 Whinbush Road Hitchin SG5 1PN on 2025-05-21

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Philip Noel Benard on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

11/09/2311 September 2023 Change of details for Mr Ian Elliot Zeff as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr Philip Noel Benard on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Barry Stuart Garcia as a person with significant control on 2023-09-11

View Document

27/07/2327 July 2023 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 62 Wilbury Way Hitchin SG4 0TP on 2023-07-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR PHILIP NOEL BENARD

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/07/1925 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN ELLIOT ZEFF / 28/07/2016

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIOTT ZEFF / 28/07/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/07/164 July 2016 04/09/15 STATEMENT OF CAPITAL GBP 102

View Document

04/07/164 July 2016 04/09/15 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 SECOND FILING WITH MUD 07/07/15 FOR FORM AR01

View Document

23/07/1523 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

25/09/1325 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 100

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELLIOTT ZEFF / 12/09/2013

View Document

23/09/1323 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIOTT ZEFF / 12/09/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM, 48 BEECHCROFT ROAD, BUSHEY, WATFORD, HERTS, WD23 2JU

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 COMPANY NAME CHANGED BLUE LOBSTER TRAINING LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR AMERSHAM SERVICES LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR PEMEX SERVICES LIMITED

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED IAN ZEFF

View Document

17/07/0817 July 2008 SECRETARY APPOINTED IAN ZEFF

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 3 THE FOUNTAIN CENTRE, LENSBURY AVENUE IMPERIAL WHARF, LONDON, SW6 2TW, ENGLAND

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 48 BEECHCROFT ROAD, BUSHEY, WATFORD, HERTS, WD23 2JU, UK

View Document

07/07/087 July 2008 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