CONCEPT ONE SOURCE SOLUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 13/06/2513 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 24/09/2424 September 2024 | Registered office address changed from 21 Bullbridge Hill Ambergate Belper Derbyshire DE56 2EW England to Tan Yard Queen Street Belper DE56 1NR on 2024-09-24 |
| 20/08/2420 August 2024 | Total exemption full accounts made up to 2023-09-30 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 18/07/2318 July 2023 | Registration of charge 067064710002, created on 2023-07-14 |
| 07/07/237 July 2023 | Registration of charge 067064710001, created on 2023-06-26 |
| 02/05/232 May 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 19/03/2019 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
| 05/06/195 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT 4 BROOKLYN BUSINESS CENTRE PEASEHILL ROAD RIPLEY DERBYSHIRE DE5 3JG |
| 23/10/1723 October 2017 | COMPANY NAME CHANGED CONCEPT CCTV LIMITED CERTIFICATE ISSUED ON 23/10/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
| 31/05/1731 May 2017 | 30/09/16 TOTAL EXEMPTION FULL |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 14/10/1514 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 18/05/1518 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 02/10/142 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 09/11/139 November 2013 | DISS40 (DISS40(SOAD)) |
| 08/11/138 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 01/10/131 October 2013 | FIRST GAZETTE |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 13/11/1213 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 30/11/1130 November 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THE BLACK BOY OLD ROAD HEAGE BELPER DERBYSHIRE DE56 2BN ENGLAND |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES GUNSTON / 24/09/2010 |
| 17/12/1017 December 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
| 22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 16/10/0916 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
| 24/09/0824 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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