Advanced company searchLink opens in new window

CSS COMPUTER SECURITY SOLUTIONS LIMITED

Company number 07106835

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)
25 Aug 2017 PSC07 Cessation of Jesper Pilholm Trolle as a person with significant control on 8 August 2017
25 Aug 2017 PSC07 Cessation of Mark Mchale as a person with significant control on 25 August 2017
25 Aug 2017 PSC07 Cessation of Kieran David Cooper as a person with significant control on 25 August 2017
25 Aug 2017 PSC07 Cessation of Arrow Enterprise Computing Solutions Ltd as a person with significant control on 25 August 2017
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AP01 Appointment of Mr Jesper Pilholm Trolle as a director on 20 May 2016
09 Jun 2016 TM01 Termination of appointment of Nicholas John Thurlow as a director on 20 May 2016
11 Jan 2016 TM01 Termination of appointment of Grahame Paul Benson as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Kieran David Cooper as a director on 1 January 2016
17 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7,513,955
29 Oct 2015 AA Full accounts made up to 31 December 2013
29 Oct 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AP03 Appointment of Mr Kieran Cooper as a secretary on 27 July 2015
20 Jul 2015 TM01 Termination of appointment of Nigel Ankers as a director on 10 April 2015
11 May 2015 TM01 Termination of appointment of David Reginald Ellis as a director on 31 December 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,513,952.596185
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 AA Full accounts made up to 31 December 2012
06 Jan 2014 AP01 Appointment of Mr Nicholas John Thurlow as a director
06 Jan 2014 AP01 Appointment of Mr Grahame Paul Benson as a director
23 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 7,513,952.596185
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
01 Nov 2012 AA Full accounts made up to 31 December 2011