COMPREHENSIVE SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
03/03/243 March 2024 | Appointment of Catherine Jane Fotheringham-Matt as a director on 2024-02-20 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/09/231 September 2023 | Notification of Steven Thomas Box as a person with significant control on 2023-01-05 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Termination of appointment of Catherine Jane Fotheringham as a director on 2022-02-20 |
22/02/2222 February 2022 | Termination of appointment of Catherine Jane Fotheringham as a secretary on 2022-02-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR STEVEN THOMAS BOX |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1731 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 050057320002 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/08/1624 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JANE FOTHERINGHAM / 24/08/2016 |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE FOTHERINGHAM / 24/08/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/01/165 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/01/138 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/02/1215 February 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/08/1126 August 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD |
12/01/1112 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
18/11/1018 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
19/02/1019 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE FOTHERINGHAM / 05/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN WOOD / 05/01/2010 |
18/01/1018 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/11/092 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | 31/01/07 TOTAL EXEMPTION FULL |
22/04/0822 April 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
07/02/087 February 2008 | DIRECTOR RESIGNED |
07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | COMPANY NAME CHANGED IN2TEA UK LIMITED CERTIFICATE ISSUED ON 17/12/07 |
11/01/0711 January 2007 | LOCATION OF DEBENTURE REGISTER |
11/01/0711 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | LOCATION OF REGISTER OF MEMBERS |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 19 HUGH STREET LONDON SW1V 1QJ |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | DIRECTOR RESIGNED |
06/01/046 January 2004 | SECRETARY RESIGNED |
05/01/045 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPREHENSIVE SECURITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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