CUSTOM SECURITY SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off | 
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off | 
| 21/04/2321 April 2023 | Application to strike the company off the register | 
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with updates | 
| 08/12/218 December 2021 | Notification of Churches Fire Security Ltd as a person with significant control on 2021-12-08 | 
| 08/12/218 December 2021 | Termination of appointment of Robert William Gowlett as a secretary on 2021-12-08 | 
| 08/12/218 December 2021 | Termination of appointment of Paul Francis Staff as a director on 2021-12-08 | 
| 08/12/218 December 2021 | Termination of appointment of Lee Francis Staff as a director on 2021-12-08 | 
| 08/12/218 December 2021 | Cessation of Paul Francis Staff as a person with significant control on 2021-12-08 | 
| 08/12/218 December 2021 | Cessation of Lee Francis Staff as a person with significant control on 2021-12-08 | 
| 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 | 
| 08/12/218 December 2021 | Appointment of Mrs Lorna Hayes as a director on 2021-12-08 | 
| 08/12/218 December 2021 | Appointment of Mr Simon John Mcgregor Burns as a director on 2021-12-08 | 
| 08/12/218 December 2021 | Appointment of Mr Stephen David Alvan Riley as a director on 2021-12-08 | 
| 08/12/218 December 2021 | Appointment of Mr Charlie Haynes as a director on 2021-12-08 | 
| 08/12/218 December 2021 | Appointment of Mr David John Chennell as a director on 2021-12-08 | 
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 15/10/2115 October 2021 | Change of details for Mr Lee Francis Staff as a person with significant control on 2021-10-02 | 
| 15/10/2115 October 2021 | Change of details for Mr Paul Francis Staff as a person with significant control on 2021-10-02 | 
| 10/10/2110 October 2021 | Satisfaction of charge 1 in full | 
| 09/10/219 October 2021 | Confirmation statement made on 2021-09-30 with updates | 
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES | 
| 27/04/2027 April 2020 | ARTICLES OF ASSOCIATION | 
| 27/04/2027 April 2020 | ADOPT ARTICLES 20/03/2020 | 
| 20/04/2020 April 2020 | STATEMENT OF COMPANY'S OBJECTS | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES | 
| 20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANCIS STAFF | 
| 20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR LEE FRANCIS STAFF / 20/07/2017 | 
| 20/07/1720 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL FITZWALTER | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | 
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 27/02/1627 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders | 
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 03/03/153 March 2015 | Annual return made up to 31 December 2014 with full list of shareholders | 
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders | 
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 10/01/1310 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders | 
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STAFF / 01/01/2011 | 
| 24/01/1224 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders | 
| 23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN FITZWALTER / 01/01/2011 | 
| 23/01/1223 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM GOWLETT / 01/01/2011 | 
| 23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS STAFF / 01/01/2011 | 
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 05/03/115 March 2011 | Annual return made up to 31 December 2010 with full list of shareholders | 
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 15/03/1015 March 2010 | Annual return made up to 31 December 2009 with full list of shareholders | 
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE STAFF / 31/12/2009 | 
| 13/03/1013 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS STAFF / 31/12/2009 | 
| 13/03/1013 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN FITZWALTER / 31/12/2009 | 
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 30/03/0930 March 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | 
| 19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 17/06/0817 June 2008 | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | 
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 20/04/0720 April 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | 
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 26/01/0626 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | 
| 21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 29/12/0429 December 2004 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | 
| 03/03/043 March 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | 
| 23/01/0423 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | 
| 21/02/0321 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | 
| 13/01/0313 January 2003 | NC INC ALREADY ADJUSTED 21/02/02 | 
| 13/01/0313 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | 
| 13/01/0313 January 2003 | £ NC 100/10000 21/02/02 | 
| 19/12/0219 December 2002 | NEW DIRECTOR APPOINTED | 
| 27/03/0227 March 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | 
| 11/01/0211 January 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 | 
| 20/02/0120 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | 
| 18/09/0018 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | 
| 25/01/0025 January 2000 | NEW DIRECTOR APPOINTED | 
| 20/01/0020 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | 
| 20/09/9920 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | 
| 14/01/9914 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | 
| 12/10/9812 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | 
| 05/03/985 March 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | 
| 29/01/9829 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | 
| 01/04/971 April 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | 
| 30/01/9730 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | 
| 18/02/9618 February 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | 
| 19/01/9619 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | 
| 23/03/9523 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | 
| 23/03/9523 March 1995 | PURCHASE OWN SHARES 173 18/03/95 | 
| 23/03/9523 March 1995 | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | 
| 23/03/9523 March 1995 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | 
| 10/02/9510 February 1995 | Accounts for a small company made up to 1994-03-31 | 
| 10/02/9510 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | 
| 14/04/9414 April 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | 
| 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 | 
| 26/01/9426 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | 
| 07/07/937 July 1993 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/02/9317 February 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | 
| 28/01/9328 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | 
| 07/02/927 February 1992 | |
| 07/02/927 February 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | 
| 05/01/925 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | 
| 09/12/919 December 1991 | S386 DIS APP AUDS 03/12/91 | 
| 22/05/9122 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | 
| 17/04/9117 April 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | 
| 17/04/9117 April 1991 | DIRECTOR'S PARTICULARS CHANGED | 
| 17/04/9117 April 1991 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 18/10/9018 October 1990 | REGISTERED OFFICE CHANGED ON 18/10/90 FROM: BELMONT HOUSE 7 FRYERS RD WIMBOURNE BH21 6YT | 
| 27/03/9027 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | 
| 27/03/9027 March 1990 | |
| 27/03/9027 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | 
| 10/02/8910 February 1989 | |
| 10/02/8910 February 1989 | DIRECTOR RESIGNED | 
| 17/01/8917 January 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | 
| 27/09/8827 September 1988 | Accounts for a small company made up to 1987-03-31 | 
| 27/09/8827 September 1988 | |
| 27/09/8827 September 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 | 
| 27/09/8827 September 1988 | NEW DIRECTOR APPOINTED | 
| 27/09/8827 September 1988 | |
| 27/09/8827 September 1988 | RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS | 
| 18/04/8818 April 1988 | |
| 18/04/8818 April 1988 | RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS | 
| 20/07/8720 July 1987 | |
| 20/07/8720 July 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | 
| 15/08/8615 August 1986 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | 
| 24/07/8624 July 1986 | REGISTERED OFFICE CHANGED ON 24/07/86 FROM: BELMONT HOUSE 7 FRYERS ROAD WIMBOURNE BH21 6YT | 
| 24/07/8624 July 1986 | REGISTERED OFFICE CHANGED ON 24/07/86 FROM: CUSTOM HOUSE 33 DUKES DRIVE BEARWOOD BOURNEMOUTH DORSET | 
| 09/07/869 July 1986 | GAZETTABLE 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 | 
| 26/03/8626 March 1986 | CERTIFICATE OF INCORPORATION | 
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUSTOM SECURITY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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