CSG 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
27/01/1727 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED TROJANSECURITYSERVICES LTD
CERTIFICATE ISSUED ON 20/01/17

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

23/11/1523 November 2015 SECOND FILING FOR FORM AP01

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL O'BRIEN / 10/11/2015

View Document

05/11/155 November 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL O'BRIEN / 01/10/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR DANIEL O'BRIEN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKES

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MCGIFFEN

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE MCGIFFEN / 13/12/2013

View Document

13/12/1313 December 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
24 FULMER WALK
WATERLOOVILLE
HAMPSHIRE
PO8 9UP
ENGLAND

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEAN BAKES / 13/12/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/02/121 February 2012 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/08/1023 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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