COMPLETE SECURITY INSTALLATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

09/04/259 April 2025 Amended total exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Amended total exemption full accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Orchard House 118 Sweechgate Broad Oak Canterbury Kent CT2 0QP England to Meadow Cottage Berkeley Close Dunkirk Faversham ME13 9TR on 2023-10-23

View Document

28/06/2328 June 2023 Termination of appointment of Andrew Habben as a director on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of Mr Andrew Robert Habben as a director on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mr Andrew Habben on 2023-06-28

View Document

14/06/2314 June 2023 Registered office address changed from Office 3 - Armadillo Self Storage Unit 7 Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX England to Orchard House 118 Sweechgate Broad Oak Canterbury Kent CT2 0QP on 2023-06-14

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Appointment of Mr Andrew Habben as a director on 2021-09-13

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/12/207 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM OFFICE 2 UNIT 5 HOBBS THOMAS & CO MARSHWOOD CLOSE CANTERBURY KENT CT1 1DX ENGLAND

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073577960001

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BERTRAM MANOCK / 14/03/2017

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ANDREW HABBEN

View Document

27/11/1227 November 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

19/11/1219 November 2012 PREVEXT FROM 31/08/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HABBEN

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HABBEN / 14/09/2011

View Document

15/09/1115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BERTRUM MANOCK / 29/08/2010

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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