COX SECURITY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 07/02/247 February 2024 | Application to strike the company off the register |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 28/09/2328 September 2023 | Appointment of Mr David Brian Pomfrett as a director on 2023-09-26 |
| 28/09/2328 September 2023 | Termination of appointment of Stephen Peter Ablett as a director on 2023-09-26 |
| 28/09/2328 September 2023 | Cessation of Stephen Peter Ablett as a person with significant control on 2023-09-19 |
| 22/09/2322 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 22/11/2222 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 26/10/2126 October 2021 | Micro company accounts made up to 2020-12-31 |
| 24/10/2124 October 2021 | Registered office address changed from Unit 8 Mead Business Centre Mead Lane Hertford Hertts SG13 7BJ to Unit 3 Mead Business Centre Mead Lane Hertford SG13 7BJ on 2021-10-24 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/12/1524 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/01/152 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 20/12/1320 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/01/1325 January 2013 | DIRECTOR APPOINTED MR STEPHEN ABLETT |
| 25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 33 MEADOW VIEW POTTERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 7PH |
| 25/01/1325 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MARKUS COX |
| 12/12/1212 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/12/1114 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/03/1123 March 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 2 |
| 08/02/118 February 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
| 21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/12/0918 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
| 08/12/088 December 2008 | 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