C H S SECURITY LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/07/2318 July 2023 Final Gazette dissolved following liquidation

View Document

18/04/2318 April 2023 Completion of winding up

View Document

14/08/1914 August 2019 ORDER OF COURT TO WIND UP

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS KINGSBURY

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM BEACON INNOVATION CENTRE CAMELOT ROAD BEACON PARK, GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

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

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KINGSBURY / 01/01/2013

View Document

25/03/1325 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

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

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 170 HIGH STREET GORLESTON GREAT YARMOUTH NORFOLK NR31 6RG UNITED KINGDOM

View Document

05/10/115 October 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY KATIE LEGGETT

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 68 BURNT LANE GORLESTON NORFOLK NR31 0PG

View Document

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

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KINGSBURY / 01/01/2010

View Document

26/05/1026 May 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 15 January 2009 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0815 January 2008 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