THE CCTV USER 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
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

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

View Accounts

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

21/04/1821 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1821 April 2018 REGISTERED OFFICE CHANGED ON 21/04/2018 FROM WAGHOLME HOUSE NORDEN ROAD MAIDENHEAD BERKS SL6 4BQ ENGLAND

View Document

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

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, SECRETARY PETER FRY

View Document

08/07/178 July 2017 REGISTERED OFFICE CHANGED ON 08/07/2017 FROM 8 ANTHONYS AVENUE POOLE DORSET BH14 8JH

View Document

07/07/177 July 2017 SECRETARY APPOINTED MS EVELYNE GERNIERS

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FRY

View Document

07/07/177 July 2017 CESSATION OF PETER AUSTIN CHRISTIAN FRY AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYNE GERNIERS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALAN WEBSTER

View Document

26/06/1726 June 2017 CESSATION OF MARTIN VICTOR BEAUMONT AS A PSC

View Document

13/03/1713 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS EVELYNE GERNIERS

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR PETER ALAN WEBSTER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAUMONT

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAUMONT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HOULDER

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MARTIN VICTOR BEAUMONT

View Document

08/03/168 March 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

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

28/04/1528 April 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

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

24/04/1424 April 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

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY HOULDER / 02/10/2009

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER AUSTIN CHRISTIAN FRY / 02/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER AUSTIN CHRISTIAN FRY / 02/10/2009

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 2 RUMBOLD ROAD HODDESDON HERTFORDSHIRE EN11 0LP

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 11 ETTRICK COURT CROSS STREET FARNBOROUGH HAMPSHIRE GU14 6BQ

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 15 SEYMOUR COURT FLEET ROAD FLEET HAMPSHIRE GU13 8PH

View Document

10/08/0110 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: PO BOX 6023 2 ORKNEY CLOSE STEWKLEY LEIGHTON BUZZARD BEDFORDSHIRE LU7 0YU

View Document

23/11/9923 November 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: BANK CHAMBERS VALINGERS ROAD KINGS LYNN NORFOLK PE30 5HD

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 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