CBS SECURITY & REMOTE MONITORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Cessation of Nicholas Francis Megyesi-Schwartz as a person with significant control on 2025-07-25 |
07/08/257 August 2025 New | Appointment of Mrs Gemma Louise Carter as a director on 2025-07-25 |
07/08/257 August 2025 New | Notification of Cbs Group Holdings Ltd as a person with significant control on 2025-07-25 |
07/08/257 August 2025 New | Cessation of Stephen John Carey as a person with significant control on 2025-07-25 |
07/08/257 August 2025 New | Cessation of Tracey Jane Carey as a person with significant control on 2025-07-25 |
25/07/2525 July 2025 New | Registration of charge 049483790004, created on 2025-07-25 |
22/07/2522 July 2025 New | Notification of Nicholas Francis Megyesi-Schwartz as a person with significant control on 2025-02-20 |
22/07/2522 July 2025 New | Change of details for Mr Nicholas Francis Megyesi-Schwartz as a person with significant control on 2025-02-20 |
22/07/2522 July 2025 New | Notification of Tracey Jane Carey as a person with significant control on 2025-02-20 |
16/07/2516 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
13/05/2513 May 2025 | Satisfaction of charge 2 in full |
27/03/2527 March 2025 | Satisfaction of charge 1 in full |
27/03/2527 March 2025 | Satisfaction of charge 3 in full |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-12 with updates |
20/02/2520 February 2025 | Cancellation of shares. Statement of capital on 2025-01-03 |
20/02/2520 February 2025 | Memorandum and Articles of Association |
20/02/2520 February 2025 | Resolutions |
20/02/2520 February 2025 | Purchase of own shares. |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM COURTYARD 4 COLESHILL MANOR COLESHILL WARWICKSHIRE B46 1DL |
11/04/1911 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
04/04/184 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
03/11/153 November 2015 | COMPANY NAME CHANGED CBS REMOTE MONITORING LIMITED CERTIFICATE ISSUED ON 03/11/15 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAREY |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN CAREY / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CAREY / 21/01/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/02/0724 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0613 December 2006 | NEW DIRECTOR APPOINTED |
13/12/0613 December 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/11/0615 November 2006 | DIRECTOR RESIGNED |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/01/0529 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0430 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
24/08/0424 August 2004 | LOCATION OF REGISTER OF MEMBERS |
24/08/0424 August 2004 | DIRECTOR RESIGNED |
22/07/0422 July 2004 | NEW SECRETARY APPOINTED |
21/07/0421 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0420 July 2004 | SECRETARY RESIGNED |
20/07/0420 July 2004 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | SECRETARY RESIGNED |
30/12/0330 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | DIRECTOR RESIGNED |
30/12/0330 December 2003 | NEW DIRECTOR APPOINTED |
30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
30/10/0330 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CBS SECURITY & REMOTE MONITORING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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