CCTV SECURITY SERVICES & NETWORKING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

11/01/2411 January 2024 Registered office address changed from 32C Annareagh Road Richhill Armagh BT61 9JT Northern Ireland to 18 18 Cabhan Aluinn Pomeroy Co. Tyrone BT70 2RR on 2024-01-11

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

25/02/2125 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

01/12/201 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLEMAN

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 3 CARRAIG BHEAG CARRICKMORE OMAGH BT79 9AW UNITED KINGDOM

View Document

14/07/2014 July 2020 Registered office address changed from , 3 Carraig Bheag, Carrickmore, Omagh, BT79 9AW, United Kingdom to 18 18 Cabhan Aluinn Pomeroy Co. Tyrone BT70 2RR on 2020-07-14

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR CIARAN COLEMA

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN COLEMA / 14/07/2020

View Document

14/07/2014 July 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN COLEMAN

View Document

14/07/2014 July 2020 CESSATION OF JOHN COLEMAN AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF CIARÁN COLEMAN AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COLEMAN

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR JOHN COLEMAN

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR CIARÁN COLEMAN

View Document

27/03/2027 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

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

View Accounts

07/01/197 January 2019 CESSATION OF CONALL DALY AS A PSC

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR CONALL DALY

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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