CELL SECURITY LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

09/01/249 January 2024 Registration of charge 022374350009, created on 2024-01-03

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Registration of charge 022374350010, created on 2024-01-03

View Document

19/06/2319 June 2023 Satisfaction of charge 4 in full

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

24/04/2324 April 2023 Registration of charge 022374350008, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 022374350007, created on 2023-04-04

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Registration of charge 022374350006, created on 2021-09-22

View Document

05/08/215 August 2021 Registration of charge 022374350005, created on 2021-08-04

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DANIEL MCDONALD / 12/09/2019

View Document

04/09/194 September 2019 CESSATION OF MELVIN STUART SHELDON AS A PSC

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DANIEL MCDONALD

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR KEVIN DANIEL MCDONALD

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANN MUCKLESTONE / 26/06/2019

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR LEE MARK KENNY

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN KIRKLAND

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MICHAEL JOHN BEALE

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MORRISON

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY APPOINTED MICHELLE ANN MUCKLESTONE

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWMER

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL MORRISON / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWMER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNN / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MORRIS / 05/01/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: LYNSTOCK WAY LOSTOCK BOLTON LANCASHIRE BL6 4SA

View Document

05/01/065 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/03/0310 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/12/9919 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NC INC ALREADY ADJUSTED 06/09/99

View Document

23/09/9923 September 1999 £ NC 100/200 06/09/99

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/03/9714 March 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/03/9714 March 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: 74 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/03/9013 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 SECRETARY RESIGNED

View Document

29/03/8829 March 1988 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