NAVIGATION SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Registered office address changed from Office 4 Cwm Cynon Business Centre Cwm Cynon Mountain Ash Rhondda Cynon Taff CF45 4ER to 62 Oxford Street Mountain Ash CF45 3HB on 2025-10-02 |
| 03/09/253 September 2025 | Appointment of Miss Sarah Jones as a director on 2025-09-03 |
| 17/06/2517 June 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 16/01/2516 January 2025 | Confirmation statement made on 2024-12-31 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 18/07/2418 July 2024 | Cessation of David Gordon Jones as a person with significant control on 2023-10-24 |
| 17/07/2417 July 2024 | Notification of Navigation Holdings Ltd as a person with significant control on 2023-10-24 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 22/09/2322 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 28/03/2228 March 2022 | Satisfaction of charge 1 in full |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/12/218 December 2021 | Director's details changed for Mr Lee Martin Davies on 2021-12-08 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-30 with updates |
| 27/09/2127 September 2021 | Termination of appointment of Richard Martin Reynolds-Lewis as a director on 2021-09-27 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/09/2014 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 20/03/2020 March 2020 | DIRECTOR APPOINTED RICHARD REYNOLDS-LEWIS |
| 18/03/2018 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD REYNOLDS-LEWIS |
| 21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056615500002 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 24/06/1924 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
| 01/11/171 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN REYNOLDS-LEWIS / 20/05/2017 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/12/152 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 18/11/1418 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 18/11/1318 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
| 15/11/1315 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
| 15/11/1315 November 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 100 |
| 03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/01/1331 January 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/02/122 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 16/09/1116 September 2011 | DIRECTOR APPOINTED MR RICHARD MARTIN REYNOLDS-LEWIS |
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/02/1121 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN DAVIES / 22/12/2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON JONES / 22/12/2009 |
| 12/03/1012 March 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/02/096 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 20/03/0820 March 2008 | |
| 20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 4 DILLINGTON TERRACE PENRHIWCEIBER MOUNTAIN ASH MID GLAMORGAN CF45 3NX |
| 13/02/0813 February 2008 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 13/02/0813 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
| 26/11/0726 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/06/075 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
| 25/05/0725 May 2007 | NEW DIRECTOR APPOINTED |
| 09/05/079 May 2007 | COMPANY NAME CHANGED CYNON VALLEY SECURITY LIMITED CERTIFICATE ISSUED ON 09/05/07 |
| 05/05/065 May 2006 | |
| 05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 50 RHEOLA STREET MOUNTAIN ASH MID GLAMORGAN CF45 3TD |
| 22/12/0522 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NAVIGATION 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