CUSTOM SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mr Bruno Amorelli on 2021-03-12

View Document

18/06/2518 June 2025 NewChange of details for Custom Security Group Limited as a person with significant control on 2016-06-01

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Vicente Tormo Pena on 2024-10-18

View Document

02/06/252 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

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 Resolutions

View Document

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

View Document

14/03/2514 March 2025 Cessation of Paul Graham Grant as a person with significant control on 2016-06-01

View Document

14/03/2514 March 2025 Notification of Custom Security Group Limited as a person with significant control on 2016-06-01

View Document

14/03/2514 March 2025 Cessation of Antonio Amorelli as a person with significant control on 2016-07-01

View Document

03/03/253 March 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

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

View Document

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

View Document

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

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

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

24/11/2324 November 2023 Satisfaction of charge 1 in full

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Vince Garofalo on 2023-03-13

View Document

22/06/2322 June 2023 Director's details changed for Mr Paul Graham Grant on 2023-03-13

View Document

22/06/2322 June 2023 Director's details changed for Mr Bruno Amorelli on 2023-03-13

View Document

22/06/2322 June 2023 Director's details changed for Mr Antonio Amorelli on 2023-03-13

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

21/10/2221 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

23/06/2123 June 2021 Appointment of Mr Vicente Tormo Pena as a director on 2021-06-01

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

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 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

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 BRUNO AMORELLI / 10/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM GRANT / 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 CHANGED ON 18/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM T C GROUP LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM GRANT / 17/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO AMORELLI / 17/06/2019

View Document

13/06/1913 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR BRUNO AMORELLI

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR VINCE GAROFALO

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRANT

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO AMORELLI

View Document

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

View Document

09/08/169 August 2016 Annual return made up to 13 June 2016 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

02/07/152 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

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

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLIE SALAMONE

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/06/1221 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/08/111 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ENZO FRANGIAMORE

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO AMORELLI / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR 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 SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON

View Document

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

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR CHARLIE SALAMONE

View Document

13/08/1013 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO FRANGIAMORE / 13/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM GRANT / 13/06/2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SECRETARIAL LIMITED / 13/06/2010

View Document

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

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ENZO FRANGIAMORE / 01/06/2008

View Document

02/05/082 May 2008 SECRETARY APPOINTED LSG SECRETARIAL LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY SAXTON

View Document

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

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

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

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 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 12-13 ACCOMMODATION ROAD LONDON NW11 8ED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 13/03/02

View Document

10/05/0210 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

10/05/0210 May 2002 £ NC 1000/100000 13/03/02

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 13/03/02

View Document

10/05/0210 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 CAPITALISATION 13/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 COMPANY NAME CHANGED CUSTOM SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

15/01/0115 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 57 WOODHALL GATE PINNER MIDDLESEX HA5 4TY

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 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