CHARLES SECURITY SERVICES LTD
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
09/10/249 October 2024 | Application to strike the company off the register |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-05-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Registered office address changed from Unit 1 Willow Place Hastingwood Harlow Essex CM17 9JH England to 121 Middleton Avenue South Chingford London E4 8EE on 2022-12-14 |
14/12/2214 December 2022 | Change of details for Mrs Jacqueline Jean Wingrove as a person with significant control on 2022-12-13 |
14/12/2214 December 2022 | Change of details for Mr Charles Thomas Wingrove as a person with significant control on 2022-12-13 |
14/12/2214 December 2022 | Secretary's details changed for Mr Charles Thomas Wingrove on 2022-12-13 |
14/12/2214 December 2022 | Director's details changed for Jaqueline Jean Wingrove on 2022-12-13 |
14/12/2214 December 2022 | Director's details changed for Charles Thomas Wingrove on 2022-12-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/06/2030 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
04/07/194 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
18/07/1818 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
20/06/1720 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/05/1617 May 2016 | 08/05/16 STATEMENT OF CAPITAL GBP 2 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE JEAN WINGROVE / 08/05/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS WINGROVE / 08/05/2010 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
08/05/068 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
09/07/049 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 98 CHINGFORD MOUNT RD SOUTH CHINGFORD LONDON E4 9AA |
15/05/0215 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | DIRECTOR RESIGNED |
08/05/028 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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