CORE SECURITY SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2024-09-30 with no updates |
12/06/2512 June 2025 | Confirmation statement made on 2023-09-30 with no updates |
11/06/2511 June 2025 | Confirmation statement made on 2022-09-30 with no updates |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Micro company accounts made up to 2024-03-31 |
28/12/2428 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Registered office address changed from Lindbergh 218 Airport House Purley Way Croydon CR0 0XZ England to 167-168 Sidwell Street Sidwell Street Exeter EX4 6RH on 2022-02-25 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
05/11/215 November 2021 | Change of details for Mr Muhammad Omer Farooq as a person with significant control on 2021-11-04 |
05/11/215 November 2021 | Change of details for Mr Muhammad Omer Farooq as a person with significant control on 2021-09-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-30 with updates |
04/11/214 November 2021 | Director's details changed for Mr Muhammad Omer Farooq on 2021-11-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
21/05/1921 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092403830001 |
16/05/1916 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 092403830002 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 11TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND |
29/06/1829 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOENIX LONDON AND REGIONAL LIMITED |
14/02/1814 February 2018 | CESSATION OF MUHAMMAD OMER FAROOQ AS A PSC |
25/01/1825 January 2018 | 20/12/17 STATEMENT OF CAPITAL GBP 100 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
20/06/1720 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FLAT 8, BERBERIS COURT HYACINTH CLOSE ILFORD IG1 2FT |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
10/08/1610 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092403830001 |
20/07/1620 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN CORBETT |
13/05/1613 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
14/01/1614 January 2016 | DIRECTOR APPOINTED MR JOHN CHARLES CORBETT |
07/10/157 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/09/1430 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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