COMPLETE SECURITY RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Brady Robert Adcock on 2025-04-17

View Document

03/04/253 April 2025 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-03

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

03/01/253 January 2025 Director's details changed for Mr Brady Robert Adcock on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr Brady Robert Adcock on 2024-11-05

View Document

03/01/253 January 2025 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2025-01-03

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Director's details changed for Mr Brady Robert Adcock on 2024-05-30

View Document

03/06/243 June 2024 Change of details for Csr Managed Services Ltd as a person with significant control on 2024-05-30

View Document

03/06/243 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-03

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Termination of appointment of Andrew Shepherd as a director on 2023-10-27

View Document

27/10/2327 October 2023 Cessation of Brady Robert Adcock as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Csr Managed Services Ltd as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Cessation of Andrew Shepherd as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Andrew Shepherd as a secretary on 2023-10-27

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Brady Robert Adcock on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr Andrew Shepherd on 2022-06-13

View Document

14/03/2314 March 2023 Change of details for Mr Brady Robert Adcock as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Mr Andrew Shepherd as a person with significant control on 2022-06-13

View Document

14/03/2314 March 2023 Secretary's details changed for Mr Andrew Shepherd on 2022-06-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRADY ROBERT ADCOCK / 04/11/2019

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHEPHERD / 04/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW SHEPHERD / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRADY ROBERT ADCOCK / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHEPHERD / 04/11/2019

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 SUB-DIVISION 11/12/18

View Document

21/02/1921 February 2019 ADOPT ARTICLES 11/12/2018

View Document

21/02/1921 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1921 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1921 February 2019 RE-SUB DIV 11/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRADY ROBERT ADCOCK / 05/10/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT ENGLAND

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHEPHERD / 05/10/2015

View Document

26/01/1626 January 2016 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRADY ROBERT ADCOCK / 05/10/2015

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHEPHERD / 05/10/2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/03/153 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 PREVSHO FROM 31/10/2012 TO 31/12/2011

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM KINGFISHER HOUSE 19 SPRINGFIELD LYONS APPROACH CHELMSFORD BUSINESS PARK CHELMSFORD ESSEX CM2 5LB

View Document

27/10/1127 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 05/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 05/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADY ROBERT ADCOCK / 05/10/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADY ROBERT ADCOCK / 05/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 13/11/2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRADY ADCOCK / 13/11/2008

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 13/11/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 £ NC 1000/10000 05/10/05

View Document

05/10/055 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information