Advanced company searchLink opens in new window

CENTRAL SECURITY LIMITED

Company number 03860444

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)
01 May 2019 AA Unaudited abridged accounts made up to 30 June 2018
10 Jan 2019 CS01 Confirmation statement made on 11 October 2018 with updates
08 May 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 Jun 2017 AP01 Appointment of Mr James Mcclenaghan as a director on 5 June 2017
15 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Dec 2016 MR01 Registration of charge 038604440002, created on 19 December 2016
16 Dec 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
16 Dec 2016 MR04 Satisfaction of charge 1 in full
30 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2,000
24 Sep 2015 CH01 Director's details changed for Mr Aaron Daniel Mcclenaghan on 19 May 2015
24 Sep 2015 AP01 Appointment of Miss Ami Louise Daniel Mcclenaghan as a director on 1 September 2015
12 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,000
12 Jun 2015 AD02 Register inspection address has been changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY
12 Jun 2015 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 1 June 2015
12 Jun 2015 TM01 Termination of appointment of Leslie Newman as a director on 1 June 2015
12 Jun 2015 AD01 Registered office address changed from Regency House Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 12 June 2015
10 Jun 2015 AP01 Appointment of Mr Aaron Daniel Mcclenaghan as a director on 19 May 2015
10 Jun 2015 TM01 Termination of appointment of Peter Lazarus as a director on 19 May 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2,000
14 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013