CORNERSTONE SECURITY GROUP (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Director's details changed for Mr Richard Langshaw on 2024-07-25

View Document

07/08/247 August 2024 Change of details for Mr Richard Langshaw as a person with significant control on 2024-07-25

View Document

07/08/247 August 2024 Director's details changed for Mrs Amy Monday Delisle Langshaw on 2024-07-25

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Simon Christopher Flack as a director on 2023-06-20

View Document

22/06/2322 June 2023 Director's details changed for Mr Justin Paul Cooper on 2022-09-09

View Document

22/06/2322 June 2023 Director's details changed for Mr Terence James Hailes on 2021-08-18

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Appointment of Mr Simon Christopher Flack as a director on 2022-11-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Second filing of Confirmation Statement dated 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 118

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 DIRECTOR APPOINTED MRS AMY MONDAY DELISLE LANGSHAW

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR JUSTIN PAUL COOPER

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/07/174 July 2017 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/11/1527 November 2015 07/11/15 STATEMENT OF CAPITAL GBP 110

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1413 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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