- Company Overview for C S M SECURITY CONSULTANTS LTD (06307421)
- Filing history for C S M SECURITY CONSULTANTS LTD (06307421)
- People for C S M SECURITY CONSULTANTS LTD (06307421)
- Charges for C S M SECURITY CONSULTANTS LTD (06307421)
- More for C S M SECURITY CONSULTANTS LTD (06307421)
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
|
|
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
|
|
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
|
|
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 |