CROWN SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

17/10/1917 October 2019 PREVSHO FROM 13/02/2020 TO 30/06/2019

View Document

12/10/1912 October 2019 13/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

01/04/191 April 2019 ARTICLES OF ASSOCIATION

View Document

19/03/1919 March 2019 PREVEXT FROM 31/08/2018 TO 13/02/2019

View Document

21/02/1921 February 2019 ALTER ARTICLES 14/02/2019

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEART HOWARD INVESTMENTS LIMITED

View Document

14/02/1914 February 2019 CESSATION OF MARIA ALICE QUINTAL PORTER AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY MARIA PORTER

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PINNOCK

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PORTER

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE HOWARD

View Document

14/02/1914 February 2019 CESSATION OF GRAHAM ANDREW PORTER AS A PSC

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016650910002

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM UNIT 3 COLLEGE FIELDS BUSINESS CENTRE PRINCE GEORGES ROAD LONDON SW19 2PT

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIA ALICE PORTER / 17/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW PORTER / 17/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW PORTER / 17/05/2017

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/06/154 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED DAVID JAMES PINNOCK

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/06/1324 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MURRAY / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN MURRAY / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT K2 MILL GREEN BUSINESS PARK MILL GREEN ROAD MITCHAM SURREY CR4 4HT

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/09/967 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95 FROM: UNIT E, MILL GREEN BUSINESS PARK MILL GREEN ROAD MITCHAM SURREY CR4 4HT

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 89 LONDON ROAD MORDEN SURREY SM4 5MP

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 S386 DISP APP AUDS 24/05/91

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 NEW SECRETARY APPOINTED

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

07/05/877 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

17/09/8217 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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