Advanced company searchLink opens in new window

COMMERCIAL SECURITY INTERNATIONAL LIMITED

Company number 05197980

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
18 Oct 2016 CS01 Confirmation statement made on 5 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from 123 Aldersgate Street London EC1A 4JQ to C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ on 7 September 2016
01 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AAMD Amended accounts made up to 31 December 2011
02 Feb 2013 AR01 Annual return made up to 5 August 2012 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Neil Miller as a director
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 MG01 Duplicate mortgage certificatecharge no:1
19 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Nov 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom on 12 November 2010
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Jun 2010 AD01 Registered office address changed from 617 - 619 London Road Westcliff-on-Sea Essex SS0 9PE on 10 June 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008