CSS TOTAL SECURITY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025

View Document

13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

24/02/2524 February 2025 Director's details changed for Mr Joe Johnston on 2025-02-24

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

15/02/2415 February 2024

View Document

27/11/2327 November 2023 Appointment of Mr Joe Johnston as a director on 2023-11-24

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

07/02/237 February 2023

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

18/03/2018 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

10/03/2010 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

10/03/2010 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MORLEY

View Document

11/02/1911 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

11/02/1911 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

11/02/1911 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

11/02/1911 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT 6 FULCRUM 4 SOLENT WAY WHITELY FAREHAM PO15 7FT

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMA SECURITY SOLUTIONS GROUP PLC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBINSON

View Document

07/02/187 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

07/02/187 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

07/02/187 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

07/02/187 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY NATALIE FIORENTINO

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE FIORENTINO

View Document

06/02/176 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

06/02/176 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

06/02/176 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/08/169 August 2016 AUDITOR'S RESIGNATION

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/02/1617 February 2016 SECOND FILING WITH MUD 11/10/15 FOR FORM AR01

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS TEODORA ANGELOVA ANDREEVA

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR THOMAS ROBERT COOK

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD HESLOP

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/11/1318 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JUETT

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM, 346 SHIRLEY ROAD, SOUTHAMPTON, SO15 3HJ

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY JUETT

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNION

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED JAMES LESLIE DUNION

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR SEBASTIAN JAKE FINCH MORLEY

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 SECOND FILING WITH MUD 11/10/11 FOR FORM AR01

View Document

19/12/1119 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ROBERT JAMES HESLOP / 05/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SARAH FIORENTINO / 05/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MICHELE FIORENTINO / 05/12/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE SARAH FIORENTINO / 05/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBINSON / 05/12/2011

View Document

06/12/116 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARLOW

View Document

18/02/1118 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED CLIVE ROBINSON

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALEXANDRA CLARE MARLOW / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROBERT JAMES HESLOP / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SARAH FIORENTINO / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MICHELE FIORENTINO / 10/11/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANSCOMBE

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL JEARY

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED NICHOLAS ANSCOMBE

View Document

09/06/099 June 2009 DIRECTOR APPOINTED PAUL ROGER JEARY

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ELIZABETH ALEXANDRA CLARE MARLOW

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED RONALD ROBERT JAMES HESLOP

View Document

10/12/0810 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED COUNTY ACCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 07/11/89

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 COMPANY NAME CHANGED OPENROUTE LIMITED CERTIFICATE ISSUED ON 23/11/89

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

16/10/8916 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZKP TECH SOLUTIONS LTD


  • 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