CLOSE LINK SECURITY LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
18/05/2318 May 2023 | Termination of appointment of Thomas Joseph Ward as a director on 2023-05-05 |
18/05/2318 May 2023 | Termination of appointment of Martin Allen Christopher Herbert as a director on 2023-05-05 |
18/05/2318 May 2023 | Cessation of Martin Allen Christopher Herbert as a person with significant control on 2023-05-05 |
18/05/2318 May 2023 | Cessation of Thomas Joseph Ward as a person with significant control on 2023-05-05 |
18/05/2318 May 2023 | Cessation of Charles Richard Hallatt as a person with significant control on 2023-05-05 |
18/05/2318 May 2023 | Cessation of Lucie Anh Francis Banham as a person with significant control on 2023-05-05 |
18/05/2318 May 2023 | Cessation of Brian Edward Cowper as a person with significant control on 2023-05-05 |
18/05/2318 May 2023 | Appointment of Mrs Claudette Anne Robinson as a director on 2023-05-05 |
18/05/2318 May 2023 | Notification of Banham Patent Locks Limited as a person with significant control on 2022-06-17 |
18/05/2318 May 2023 | Termination of appointment of Brian Edward Cowper as a director on 2023-05-05 |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | Application to strike the company off the register |
25/01/2325 January 2023 | |
25/01/2325 January 2023 | |
25/01/2325 January 2023 | Total exemption full accounts made up to 2021-12-31 |
25/01/2325 January 2023 | |
14/01/2314 January 2023 | Second filing of Confirmation Statement dated 2022-06-17 |
05/07/225 July 2022 | Confirmation statement made on 2022-06-17 with updates |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | |
11/11/2111 November 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
06/10/176 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ALLEN CHRISTOPHER HERBERT |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH WARD |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN EDWARD COWPER |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD HALLATT |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIE ANH FRANCIS BANHAM |
21/12/1621 December 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BANHAM |
10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH WARD / 21/08/2015 |
21/06/1621 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD HALLATT / 21/08/2015 |
13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 10 PASCAL STREET LONDON SW8 4SH |
29/06/1529 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
08/10/148 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
02/07/142 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
08/07/138 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
21/03/1321 March 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
10/07/1210 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
21/03/1221 March 2012 | 30/11/11 TOTAL EXEMPTION FULL |
22/02/1222 February 2012 | PREVEXT FROM 30/06/2011 TO 30/11/2011 |
09/02/129 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/02/129 February 2012 | COMPANY NAME CHANGED SECURISYS LINK LIMITED CERTIFICATE ISSUED ON 09/02/12 |
23/06/1123 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
27/07/1027 July 2010 | DIRECTOR APPOINTED MR MARTIN HERBERT |
26/07/1026 July 2010 | DIRECTOR APPOINTED MISS LUCIE BANHAM |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR BRIAN COWPER |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR WILLIAM BANHAM |
16/07/1016 July 2010 | COMPANY NAME CHANGED WATERSIDE11 LIMITED CERTIFICATE ISSUED ON 16/07/10 |
16/07/1016 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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