CONTRACT SECURITY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-18 with updates |
19/02/2419 February 2024 | Director's details changed for Grant Edward James Regester on 2023-12-07 |
19/02/2419 February 2024 | Change of details for Mr Grant Edward James Regester as a person with significant control on 2023-09-04 |
19/02/2419 February 2024 | Change of details for Mr Grant Edward James Regester as a person with significant control on 2022-11-14 |
19/02/2419 February 2024 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2024-02-19 |
19/02/2419 February 2024 | Director's details changed for Grant Edward James Regester on 2023-09-04 |
19/02/2419 February 2024 | Secretary's details changed for Jennifer Cook on 2023-09-04 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-01-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-02-18 with updates |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Confirmation statement made on 2022-12-14 with updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-14 with updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/10/1618 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
01/02/161 February 2016 | 14/12/15 NO CHANGES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/01/142 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER COOK / 19/12/2011 |
22/02/1322 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
22/02/1322 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD JAMES REGESTER / 19/12/2011 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/01/1227 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD JAMES REGESTER / 15/02/2011 |
15/02/1115 February 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT EDWARD JAMES REGESTER / 08/06/2010 |
02/02/102 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA UNITED KINGDOM |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA UNITED KINGDOM |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT REGESTER / 24/03/2009 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 3 SAMSON HOUSE ARTERIAL ROAD LAINDON BASILDON ESSEX SS15 6DR |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/08/086 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT REGESTER / 06/08/2008 |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT REGISTER / 29/07/2008 |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT REGISTER / 29/07/2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
04/02/084 February 2008 | £ NC 300/400 26/09/07 |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
04/04/074 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0729 March 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/07/065 July 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
18/01/0618 January 2006 | NC INC ALREADY ADJUSTED 31/01/05 |
28/12/0528 December 2005 | £ NC 100/300 31/01/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: UNIT 3 SAMPSON HOUSE ARTERIAL ROAD LAINDON BASILDON ESSEX SS15 6DR |
25/02/0525 February 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: UNIT 9, TOWER SQUARE HUNTINGDON CAMBRIDGESHIRE PE29 6UR |
17/02/0517 February 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
17/02/0517 February 2005 | SECRETARY RESIGNED |
14/12/0414 December 2004 | 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