CUSTOM SECURITY SOLUTIONS LIMITED

C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.04013996
CategoryPrivate Limited Company
Incorporated13 Jun 2000
Age23 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

CUSTOM SECURITY SOLUTIONS LIMITED is an active private limited company with number 04013996. It was incorporated 23 years, 11 months, 3 days ago, on 13 June 2000. The company address is C/O Tc Group 6th Floor Kings House C/O Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Paul Graham Grant

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Vince Garofalo

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mr Bruno Amorelli

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Amorelli

Change date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

New address: C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP

Change date: 2023-03-13

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vicente Tormo Pena

Appointment date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Change date: 2020-06-18

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Change date: 2020-06-18

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2020-06-18

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Change date: 2020-06-18

Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr Antonio Amorelli

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Graham Grant

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruno Amorelli

Change date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vince Garofalo

Change date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Change date: 2020-06-18

New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Graham Grant

Change date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antonio Amorelli

Change date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vince Garofalo

Appointment date: 2017-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-18

Officer name: Mr Bruno Amorelli

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Grant

Notification date: 2016-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Antonio Amorelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF

Old address: Clearwater House 4 - 7 Manchester Street London W1U 3AE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Salamone

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enzo Frangiamore

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-08

Officer name: Mr Paul Graham Grant

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-08

Officer name: Mr Antonio Amorelli

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2011

Action Date: 11 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-11

Officer name: Antionio Amorelli

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Lewis Saxton

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lsg Secretarial Limited

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Salamone

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lsg Secretarial Limited

Change date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Graham Grant

Change date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Mr Enzo Frangiamore

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Antionio Amorelli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / enzo frangiamore / 01/06/2008

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy saxton

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed lsg secretarial LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/04

Documents

View document PDF

Resolution

Date: 31 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/06/04--------- £ si 1111@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 06/08/03 from: 12-13 accommodation road london NW11 8ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/03/02--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/03/02

Documents

View document PDF

Resolution

Date: 19 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ALEX TRUESDALE WILLS LIMITED

27 MIZEN CLOSE,COBHAM,KT11 2RJ

Number:07275445
Status:ACTIVE
Category:Private Limited Company

ALS ACCOUNTANCY LIMITED

6 MELLORS ROAD,WEST BRIDGFORD,NG2 6EY

Number:10761692
Status:ACTIVE
Category:Private Limited Company

BLOXHAM TIPPING SERVICES LTD

16 BELL AVENUE,ROMFORD,RM3 7BL

Number:09014070
Status:ACTIVE
Category:Private Limited Company

CCO LTD

91 ST. GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2DN

Number:09006972
Status:ACTIVE
Category:Private Limited Company

HIGH HEARTED THEATRE LIMITED

146 WIDDENHAM ROAD,LONDON,N7 9SQ

Number:07335397
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RISING SOLUTIONS CONSULTANCY LTD

A1, SUIT 50 VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:08373393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source