Advanced company searchLink opens in new window

CEATON SECURITY SERVICES LIMITED

Company number 02648887

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)
25 Oct 2018 MR01 Registration of charge 026488870003, created on 24 October 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 30 September 2017
03 May 2018 TM02 Termination of appointment of Gordon Vance Rodney Paul John Ceaton as a secretary on 6 March 2018
03 May 2018 TM01 Termination of appointment of Gordon Vance Rodney Paul John Ceaton as a director on 6 March 2018
12 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
18 Jul 2016 AP01 Appointment of Angie Beasley as a director on 12 July 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
18 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jun 2015 AD01 Registered office address changed from Unit F2B Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP Wales to Unit F2B, Southpoint Industrial Estate Foreshore Road Cardiff South Glamorgan CF10 4SP on 3 June 2015
02 Jun 2015 AD01 Registered office address changed from The Lodge 128 Newport Road Cardiff South Glamorgan CF24 1DH to Unit F2B Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP on 2 June 2015
15 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
14 May 2013 AA Total exemption full accounts made up to 30 September 2012
07 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Deane Raymond Ceaton on 14 January 2012
15 Mar 2012 CH01 Director's details changed for Gordon Vance Rodney Paul John Ceaton on 14 January 2012
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2