CUSTOM SECURITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

23/05/2523 May 2025

View Document

20/05/2520 May 2025 Appointment of Mrs Cecily Lois Kathleen Kassinen as a director on 2025-05-19

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

26/03/2526 March 2025 Second filing of Confirmation Statement dated 2018-10-03

View Document

24/03/2524 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2005-09-06

View Document

04/03/254 March 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2021-10-03

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

04/09/244 September 2024 Director's details changed for Mr Paul Graham Grant on 2024-07-09

View Document

04/09/244 September 2024 Director's details changed for Mr Paul Graham Grant on 2023-03-13

View Document

08/07/248 July 2024 Director's details changed for Paul Graham Grant on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Paul Grant as a person with significant control on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/07/2331 July 2023 Second filing of Confirmation Statement dated 2021-10-06

View Document

14/04/2314 April 2023 Director's details changed for Mr Antonio Amorelli on 2023-03-06

View Document

14/04/2314 April 2023 Director's details changed for Mr Vince Garofalo on 2023-03-06

View Document

14/04/2314 April 2023 Director's details changed for Mr Bruno Amorelli on 2023-03-06

View Document

13/03/2313 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-13

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-10-06 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM GRANT / 10/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCE GAROFALO / 10/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO AMORELLI / 10/06/2020

View Document

18/06/2018 June 2020 Registered office address changed from , C/O Leigh Saxton Green Llp, Mutual House 70 Conduit Street, London, W1S 2GF to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2020-06-18

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO AMORELLI / 10/06/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 07/10/19 STATEMENT OF CAPITAL GBP 106804

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 DIRECTOR APPOINTED MR BRUNO AMORELLI

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR VINCE GAROFALO

View Document

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

08/10/188 October 2018 Confirmation statement made on 2018-10-03 with updates

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

16/06/1516 June 2015 Registered office address changed from , Clearwater House, 4-7 Manchester Street, London, W1U 3AE to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2015-06-16

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO AMORELLI / 26/11/2014

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/09/1225 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM GRANT / 08/03/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTIONIO AMORELLI / 11/12/2010

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY LSG SECRETARIAL LIMITED

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/1016 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM GRANT / 06/09/2010

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SECRETARIAL LIMITED / 06/09/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTIONIO AMORELLI / 27/04/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR ENZO FRANGIAMORE

View Document

23/10/0923 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ENZO FRANGIAMORE / 09/06/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY APPOINTED LSG SECRETARIAL LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY SAXTON

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

13/01/0613 January 2006

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/09/056 September 2005 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