CROWN SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Clinton Duggan as a director on 2025-03-10

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

13/05/2413 May 2024 Appointment of Mr Clinton Duggan as a director on 2024-05-01

View Document

13/05/2413 May 2024 Appointment of Miss Leanna Elizabeth Barnard as a director on 2024-05-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Director's details changed for Mrs Isobel Clair Gordon on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Kenneth Mackay Gordon on 2023-08-22

View Document

22/08/2322 August 2023 Change of details for Mr Kenneth Mackay Gordon as a person with significant control on 2023-08-22

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Notification of Isobel Clair Gordon as a person with significant control on 2021-12-24

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

23/11/2223 November 2022 Change of details for Mr Kenneth Mackay Gordon as a person with significant control on 2021-12-24

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Appointment of Mrs Isobel Clair Gordon as a director on 2021-12-22

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH MACKAY GORDON / 25/05/2017

View Document

03/10/173 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACKAY GORDON / 25/05/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR KENNETH MACKAY GORDON

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY DENISE DUGGAN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLINTON DUGGAN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM MIDDLETON

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON JON DUGGAN / 26/09/2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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