OPENVIEW SECURITY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Satisfaction of charge 6 in full

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

18/06/1318 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED CARTEL SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/05/12

View Document

29/05/1229 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY ROY CLAYDON

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BULLEN / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES HALL / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 27/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP INGLESON / 27/05/2012

View Document

22/05/1222 May 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/05/1222 May 2012 REREG PLC TO PRI; RES02 PASS DATE:17/05/2012

View Document

22/05/1222 May 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/1222 May 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/129 March 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

11/11/1111 November 2011 SECRETARY APPOINTED ROY GREGORY CLAYDON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WHISTANCE

View Document

17/06/1117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMPSON / 01/01/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 27/05/10 NO CHANGES

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

10/02/1010 February 2010 27/05/09 NO CHANGES

View Document

14/12/0914 December 2009 SECTION 519

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP INGLESON / 20/10/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULLEN / 17/08/2009

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: CARTEL HOUSE, CHESHAM CLOSE, ROMFORD, ESSEX RM7 7PJ

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0410 November 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS; AMEND

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: CARTEL HOUSE, 30 LONGFIELD AVENUE, HORNCHURCH, ESSEX RM11 1AL

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 13 HIGH BEECH ROAD, LOUGHTON, ESSEX IG10 4BN

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/12/0111 December 2001 REREG PRI-PLC 21/11/01

View Document

11/12/0111 December 2001 AUDITORS' REPORT

View Document

11/12/0111 December 2001 AUDITORS' STATEMENT

View Document

11/12/0111 December 2001 BALANCE SHEET

View Document

11/12/0111 December 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/12/0111 December 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/12/0111 December 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 65 BUTTS GREEN ROAD, HORNCHURCH, ESSEX RM11 2JS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 INCREASE ISS CAPITAL 20/03/00

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NC INC ALREADY ADJUSTED 08/09/99

View Document

28/10/9928 October 1999 £ NC 1000/1000000 08/0

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/10/996 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

30/09/9930 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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