Advanced company searchLink opens in new window

CRIMESECURE LIMITED

Company number 02870644

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)
05 May 2016 AP01 Appointment of Mrs Ellen Cox as a director on 23 February 2016
05 Dec 2015 MR01 Registration of charge 028706440002, created on 2 December 2015
24 Nov 2015 AD01 Registered office address changed from 9 Everdon Park Heartlands Business Park Daventry Northamptonshire NN11 8YJ to Units 3 and 4 Station Close Vicar Lane Daventry NN11 4GD on 24 November 2015
14 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
13 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
18 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
27 May 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Christopher Mark Healey on 16 November 2010
09 Sep 2010 TM01 Termination of appointment of Yvonne Healey as a director
09 Sep 2010 TM02 Termination of appointment of Yvonne Healey as a secretary
26 Aug 2010 AD01 Registered office address changed from Marrowell Guilsborough Road West Haddon Northamptonshire NN6 7AG on 26 August 2010
09 Jun 2010 CH01 Director's details changed for Yvonne Healey on 6 May 2010
09 Jun 2010 CH01 Director's details changed for Christopher Healey on 6 May 2010
18 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Feb 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Christopher Healey on 25 January 2009
01 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jan 2009 363a Return made up to 04/11/08; full list of members