CENTRAL SECURITY AND FIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Satisfaction of charge 120717020002 in full |
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 |
04/09/244 September 2024 | Notification of Owain Clayton Jones as a person with significant control on 2024-03-31 |
04/09/244 September 2024 | Cessation of Central Uk Group Limited as a person with significant control on 2024-03-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with updates |
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 |
12/11/2112 November 2021 | Notification of Central Uk Group Limited as a person with significant control on 2021-11-04 |
12/11/2112 November 2021 | Cessation of Liam Edward Morgan as a person with significant control on 2021-11-04 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
19/02/2019 February 2020 | 18/02/20 STATEMENT OF CAPITAL GBP 2 |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR JASON CARE |
11/11/1911 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120717020001 |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON CARE |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR JASON CARE |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MEL JONES / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR MEL JONES |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR STEPHEN ARTHUR HANCOCK |
28/10/1928 October 2019 | DIRECTOR APPOINTED MR OWAIN JONES |
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 |
26/06/1926 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CENTRAL SECURITY AND FIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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