CRITICAL SECURITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 11/07/2511 July 2025 | Micro company accounts made up to 2024-10-30 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-10-13 with updates |
| 30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
| 28/06/2428 June 2024 | Cessation of Lauren Smy as a person with significant control on 2024-06-19 |
| 20/05/2420 May 2024 | Memorandum and Articles of Association |
| 20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2017-10-31 |
| 20/05/2420 May 2024 | Resolutions |
| 20/05/2420 May 2024 | Resolutions |
| 20/05/2420 May 2024 | Resolutions |
| 20/05/2420 May 2024 | Resolutions |
| 20/12/2320 December 2023 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET England to 68 Nab Hill Avenue Leek ST13 8EE on 2023-12-20 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 18/10/2318 October 2023 | Notification of Lauren Smy as a person with significant control on 2017-10-31 |
| 18/10/2318 October 2023 | Change of details for Mr Ashley Smy as a person with significant control on 2017-10-31 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-10-13 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-10-13 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Appointment of Mrs Lauren Smy as a secretary on 2020-11-13 |
| 29/07/2129 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
| 25/10/1725 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 28/07/1728 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/09/1620 September 2016 | DISS40 (DISS40(SOAD)) |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/09/1613 September 2016 | FIRST GAZETTE |
| 07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 68 NAB HILL AVENUE LEEK STAFFORDSHIRE ST13 8EE ENGLAND |
| 27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT HAMPSHIRE PO6 4TH |
| 11/11/1511 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY SMY / 12/10/2015 |
| 28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O BOOX LTD UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD PORTSMOUTH PO5 1AG UNITED KINGDOM |
| 20/04/1520 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT |
| 13/03/1513 March 2015 | DIRECTOR APPOINTED MR JOHN ELLIOTT |
| 13/10/1413 October 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