CONNECTED SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr Nathanael Tristan Owen on 2025-05-12

View Document

02/05/252 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Paul Johnathon Jarvis on 2022-04-15

View Document

27/04/2227 April 2022 Change of details for Mr Paul Johnathon Jarvis as a person with significant control on 2022-04-15

View Document

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

View Accounts

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

View Accounts

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 14/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 14/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL TRISTAN OWEN / 02/07/2019

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 02/07/2019

View Document

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

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHANAEL TRISTAN OWEN / 18/01/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055631690001

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM UNIT E KEF BUSINESS PARK COPPI INDUSTRIAL ESTATE RHOSLLANERCHRUGOG WREXHAM LL14 1TG UNITED KINGDOM

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

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

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT 4 FIVE CROSSES INDUSTRIAL ESTATE MINERA WREXHAM NORTH WALES LL11 3RD

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 COMPANY NAME CHANGED DIGITAL SURVEILLANCE WREXHAM LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR NATHANAEL TRISTAN OWEN

View Document

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

View Accounts

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 12/12/2014

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 12/12/2014

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

19/02/1419 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/1419 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 55

View Document

19/02/1419 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM STONE COTTAGE, SONTLEY WREXHAM NORTH WALES LL13 0YB

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

03/02/143 February 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

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

15/08/1315 August 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

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JARVIS

View Document

15/09/1015 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 25/07/10 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 10/05/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 17/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOHNATHON JARVIS / 17/03/2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MR PAUL JARVIS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY ANNE JARVIS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JARVIS / 26/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: UNIT 2 ACORN BUILDINGS DUNSTER ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9RE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 COMPANY NAME CHANGED P&D CCTV LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 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


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