CUSTOM SECURITY SERVICES LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

21/04/2321 April 2023 Application to strike the company off the register

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

08/12/218 December 2021 Notification of Churches Fire Security Ltd as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Robert William Gowlett as a secretary on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Paul Francis Staff as a director on 2021-12-08

View Document

08/12/218 December 2021 Termination of appointment of Lee Francis Staff as a director on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Paul Francis Staff as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Lee Francis Staff as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from Unit 2 9 Bessemer Close Verwood Dorset BH31 6AZ to Fire House Mayflower Close Chandler's Ford Hampshire SO53 4AR on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mrs Lorna Hayes as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Simon John Mcgregor Burns as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Stephen David Alvan Riley as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Charlie Haynes as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr David John Chennell as a director on 2021-12-08

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Change of details for Mr Lee Francis Staff as a person with significant control on 2021-10-02

View Document

15/10/2115 October 2021 Change of details for Mr Paul Francis Staff as a person with significant control on 2021-10-02

View Document

10/10/2110 October 2021 Satisfaction of charge 1 in full

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 20/03/2020

View Document

20/04/2020 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANCIS STAFF

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEE FRANCIS STAFF / 20/07/2017

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FITZWALTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STAFF / 01/01/2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN FITZWALTER / 01/01/2011

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM GOWLETT / 01/01/2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS STAFF / 01/01/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/03/115 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE STAFF / 31/12/2009

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STAFF / 31/12/2009

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN FITZWALTER / 31/12/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NC INC ALREADY ADJUSTED 21/02/02

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 £ NC 100/10000 21/02/02

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 PURCHASE OWN SHARES 173 18/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/02/9510 February 1995 Accounts for a small company made up to 1994-03-31

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: UNIT 19, 7 BLACKMORE ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD, WIMBORNE DORSET BH21 6AX

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/02/927 February 1992

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/12/919 December 1991 S386 DIS APP AUDS 03/12/91

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9117 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: BELMONT HOUSE 7 FRYERS RD WIMBOURNE BH21 6YT

View Document

27/03/9027 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/03/9027 March 1990

View Document

27/03/9027 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989

View Document

10/02/8910 February 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 Accounts for a small company made up to 1987-03-31

View Document

27/09/8827 September 1988

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988

View Document

27/09/8827 September 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988

View Document

18/04/8818 April 1988 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: BELMONT HOUSE 7 FRYERS ROAD WIMBOURNE BH21 6YT

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: CUSTOM HOUSE 33 DUKES DRIVE BEARWOOD BOURNEMOUTH DORSET

View Document

09/07/869 July 1986 GAZETTABLE DOCUMENT

View Document

26/03/8626 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/8626 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information