COBRA SECURITY PROTECTION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | Application to strike the company off the register |
18/08/2518 August 2025 | Total exemption full accounts made up to 2025-05-31 |
18/08/2518 August 2025 | Previous accounting period extended from 2024-12-31 to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
11/07/2411 July 2024 | Micro company accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 43 PEMBERTON GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 6SJ |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER SHELLEY |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
24/03/1624 March 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/06/1519 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 63 CHADVILLE GARDENS ROMFORD ESSEX RM6 5UB |
01/08/141 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SHELLEY / 01/08/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
20/02/1420 February 2014 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SHELLEY |
20/02/1420 February 2014 | DIRECTOR APPOINTED MR IAN PETER SHELLEY |
05/06/135 June 2013 | 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