CONTRACT SECURITY (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-03 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
19/12/2319 December 2023 | Registered office address changed from Thremhall Business Park Start Hill Bishop's Stortford CM22 7TD England to Thremhall Business Park Start Hill Bishop's Stortford CM22 7WE on 2023-12-19 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Appointment of Mrs Heidi Morris as a director on 2023-08-26 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2020-10-31 |
14/07/2114 July 2021 | Change of details for Mr John Albert Mills as a person with significant control on 2021-06-26 |
14/07/2114 July 2021 | Director's details changed for Mr John Albert Mills on 2021-06-26 |
14/07/2114 July 2021 | Director's details changed for Mr Lee Mills on 2021-06-26 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM L36 9 BARTON ROAD BLETCHLEY MILTON KEYNES MK2 3HU ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM THREMHALL BUSINESS PARK THE PRIORY START HILL BISHOP'S STORTFORD HERTS CM22 7WE ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THREMHALL BUSINESS PARK THE PRIORY START HILL BISHOPS STORTFORD HERTS CM22 7TD |
12/01/1712 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082648470001 |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082648470002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
02/08/162 August 2016 | DIRECTOR APPOINTED MR JOHN ALBERT MILLS |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM UNIT 8-9 PARKSIDE BUSINESS CENTRE PLUMPTON ROAD HODDESDON HERTFORDSHIRE EN11 0ES |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS |
18/05/1518 May 2015 | DIRECTOR APPOINTED MR LEE MILLS |
15/12/1415 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1428 October 2014 | FIRST GAZETTE |
25/11/1325 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082648470001 |
20/11/1220 November 2012 | DIRECTOR APPOINTED MR JOHN ALBERT MILLS |
20/11/1220 November 2012 | 24/10/12 STATEMENT OF CAPITAL GBP 100 |
20/11/1220 November 2012 | SECRETARY APPOINTED MRS HEIDI MORRIS |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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