CENTRAL SECURITY AND FIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Satisfaction of charge 120717020002 in full

View Document

12/02/2512 February 2025 Registered office address changed from Unit 17 Unit 17 Barleyfield Ind. Est. Brynmawr Blaenau Gwent NP23 4LU United Kingdom to Unit 2 Barleyfield Ind. Est. Nantyglo Ebbw Vale Blaenau Gwent NP23 4YF on 2025-02-12

View Document

04/09/244 September 2024 Notification of Owain Clayton Jones as a person with significant control on 2024-03-31

View Document

04/09/244 September 2024 Cessation of Central Uk Group Limited as a person with significant control on 2024-03-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Registered office address changed from Central House Riverside Beaufort Ebbw Vale NP23 5NT Wales to Unit 17 Unit 17 Barleyfield Ind. Est. Brynmawr Blaenau Gwent NP23 4LU on 2024-05-07

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

17/01/2217 January 2022 Registered office address changed from Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD Wales to Central House Riverside Beaufort Ebbw Vale NP23 5NT on 2022-01-17

View Document

12/11/2112 November 2021 Notification of Central Uk Group Limited as a person with significant control on 2021-11-04

View Document

12/11/2112 November 2021 Cessation of Liam Edward Morgan as a person with significant control on 2021-11-04

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 18/02/20 STATEMENT OF CAPITAL GBP 2

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR JASON CARE

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120717020001

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON CARE

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JASON CARE

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MEL JONES / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MEL JONES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR STEPHEN ARTHUR HANCOCK

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR OWAIN JONES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 121 THE INNOVATION CENTRE FESTIVAL DRIVE EBBW VALE NP23 8XA UNITED KINGDOM

View Document

26/06/1926 June 2019 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