CSS COMPUTER SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Termination of appointment of Henrik Resting-Jeppesen as a director on 2021-07-14

View Document

20/07/2120 July 2021 Appointment of Mr Nicholas Bannister as a director on 2021-07-14

View Document

02/07/212 July 2021 Satisfaction of charge 1 in full

View Document

02/07/212 July 2021 Satisfaction of charge 2 in full

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR MARK MCHALE

View Document

25/08/1725 August 2017 CESSATION OF JESPER PILHOLM TROLLE AS A PSC

View Document

25/08/1725 August 2017 CESSATION OF MARK MCHALE AS A PSC

View Document

25/08/1725 August 2017 CESSATION OF KIERAN DAVID COOPER AS A PSC

View Document

25/08/1725 August 2017 CESSATION OF ARROW ENTERPRISE COMPUTING SOLUTIONS LTD AS A PSC

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JESPER TROLLE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THURLOW

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR JESPER PILHOLM TROLLE

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAME BENSON

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR KIERAN DAVID COOPER

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR KIERAN COOPER

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL ANKERS

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR GRAHAME PAUL BENSON

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN THURLOW

View Document

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANKERS / 01/12/2011

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD ELLIS / 01/12/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM SUFFOLK HOUSE FORDHAM ROAD NEWMARKET SURREY CB8 7AA ENGLAND

View Document

23/02/1123 February 2011 26/02/10 STATEMENT OF CAPITAL EUR 8750001.62

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/105 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0916 December 2009 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