CPE SECURITY SOLUTIONS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Liquidators' statement of receipts and payments to 2025-06-05

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Registered office address changed from 692-696 (Unit 4) Stratford Road Sparkhill Birmingham B11 4AT England to Langley House Park Road London N2 8EY on 2024-06-14

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Statement of affairs

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL ENGLAND

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 37 BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL ENGLAND

View Document

21/06/1921 June 2019 29/07/18 STATEMENT OF CAPITAL GBP 1

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 164 KILBY AVENUE BIRMINGHAM B16 8EW UNITED KINGDOM

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/07/1829 July 2018 DIRECTOR APPOINTED MR PHIL CARR

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED COVER GUARD SECURITY LTD CERTIFICATE ISSUED ON 18/05/18

View Document

10/03/1810 March 2018 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