CLOSE LINK SECURITY LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/05/2318 May 2023 Termination of appointment of Thomas Joseph Ward as a director on 2023-05-05

View Document

18/05/2318 May 2023 Termination of appointment of Martin Allen Christopher Herbert as a director on 2023-05-05

View Document

18/05/2318 May 2023 Cessation of Martin Allen Christopher Herbert as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Cessation of Thomas Joseph Ward as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Cessation of Charles Richard Hallatt as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Cessation of Lucie Anh Francis Banham as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Cessation of Brian Edward Cowper as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Appointment of Mrs Claudette Anne Robinson as a director on 2023-05-05

View Document

18/05/2318 May 2023 Notification of Banham Patent Locks Limited as a person with significant control on 2022-06-17

View Document

18/05/2318 May 2023 Termination of appointment of Brian Edward Cowper as a director on 2023-05-05

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2325 January 2023

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-06-17

View Document

05/07/225 July 2022 Confirmation statement made on 2022-06-17 with updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALLEN CHRISTOPHER HERBERT

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH WARD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN EDWARD COWPER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD HALLATT

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ANH FRANCIS BANHAM

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANHAM

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH WARD / 21/08/2015

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD HALLATT / 21/08/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 10 PASCAL STREET LONDON SW8 4SH

View Document

29/06/1529 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 PREVEXT FROM 30/06/2011 TO 30/11/2011

View Document

09/02/129 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/129 February 2012 COMPANY NAME CHANGED SECURISYS LINK LIMITED CERTIFICATE ISSUED ON 09/02/12

View Document

23/06/1123 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR MARTIN HERBERT

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MISS LUCIE BANHAM

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR BRIAN COWPER

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR WILLIAM BANHAM

View Document

16/07/1016 July 2010 COMPANY NAME CHANGED WATERSIDE11 LIMITED CERTIFICATE ISSUED ON 16/07/10

View Document

16/07/1016 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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