NAVIGATION SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Cessation of David Gordon Jones as a person with significant control on 2023-10-24

View Document

17/07/2417 July 2024 Notification of Navigation Holdings Ltd as a person with significant control on 2023-10-24

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

08/12/218 December 2021 Director's details changed for Mr Lee Martin Davies on 2021-12-08

View Document

27/09/2127 September 2021 Termination of appointment of Richard Martin Reynolds-Lewis as a director on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED RICHARD REYNOLDS-LEWIS

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS-LEWIS

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056615500002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

24/06/1924 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

01/11/171 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN REYNOLDS-LEWIS / 20/05/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 01/02/13 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR RICHARD MARTIN REYNOLDS-LEWIS

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN DAVIES / 22/12/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON JONES / 22/12/2009

View Document

12/03/1012 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 4 DILLINGTON TERRACE PENRHIWCEIBER MOUNTAIN ASH MID GLAMORGAN CF45 3NX

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 COMPANY NAME CHANGED CYNON VALLEY SECURITY LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

05/05/065 May 2006

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 50 RHEOLA STREET MOUNTAIN ASH MID GLAMORGAN CF45 3TD

View Document

22/12/0522 December 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