Advanced company searchLink opens in new window

CENTRE SECURITY LIMITED

Company number 02144328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,162,000
20 Jan 2015 AD01 Registered office address changed from Unit 10 Portswood Centre Portswood Road Southampton Hampshire SO17 2NH to 2 Pennant Park Standard Way Fareham Hampshire PO16 8XU on 20 January 2015
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,162,000
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Mark Whettingsteel on 29 December 2009
08 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
07 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Sep 2009 287 Registered office changed on 05/09/2009 from 203 west street fareham hampshire PO16 0EN
05 Sep 2009 288b Appointment terminated secretary jane downing
05 Sep 2009 288b Appointment terminated director peter downing
05 Sep 2009 288a Director appointed mark whettingsteel
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 29/12/08; full list of members