COMPLETE SECURITY SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 15/01/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 15/01/2020

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 10/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 10/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 22/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 22/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 22/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 04/03/2017

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 23/02/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOSSACK / 22/02/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM THE COUNTING HOUSE HIGH STREET TRING HERTFORDSHIRE HP23 5TE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY TRING COMPANY SECRETARIES LIMITED

View Document

08/01/198 January 2019 CHANGE PERSON AS SECRETARY

View Document

08/01/198 January 2019 SECRETARY APPOINTED MRS SWATI HOSSACK

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 26/02/11 STATEMENT OF CAPITAL GBP 5

View Document

07/03/117 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOSSACK / 04/03/2010

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRING COMPANY SECRETARIES LIMITED / 04/03/2010

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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