Advanced company searchLink opens in new window

C S M SECURITY CONSULTANTS LTD

Company number 06307421

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)
20 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Mar 2016 AD01 Registered office address changed from 14 Brighton Road Rhyl Denbighshire LL18 3HD to 17 Clwyd Street Rhyl Denbighshire LL18 3LA on 7 March 2016
21 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Aug 2014 AD01 Registered office address changed from 14 Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD Wales to 14 Brighton Road Rhyl Denbighshire LL18 3HD on 29 August 2014
29 Aug 2014 TM02 Termination of appointment of Abs Company Secretaries Limited as a secretary on 1 April 2014
16 May 2014 AD01 Registered office address changed from 20a Elwy Street Rhyl Denbighshire LL18 1BP on 16 May 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Mar 2012 AD01 Registered office address changed from 57 Wellington Road Rhyl Denbighshire LL18 1BD Wales on 30 March 2012
02 Sep 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
02 Sep 2011 TM01 Termination of appointment of Christian Martin as a director
05 Jul 2011 AD01 Registered office address changed from Apex Business Centre 14 Brighton Road Rhyl Denbighshire LL18 3HD on 5 July 2011
05 Jul 2011 AP01 Appointment of Mr Christian Lloyd Martin as a director
14 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
06 Aug 2010 CH04 Secretary's details changed for Abs Company Secretaries Limited on 1 October 2009
10 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
20 Oct 2009 AP01 Appointment of Mr Christian Lloyd Martin as a director
19 Oct 2009 TM01 Termination of appointment of James Garland as a director