CONTRACT SECURITY (UK) LTD
Status | ACTIVE |
Company No. | 08264847 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CONTRACT SECURITY (UK) LTD is an active private limited company with number 08264847. It was incorporated 11 years, 6 months, 5 days ago, on 23 October 2012. The company address is Thremhall Business Park Thremhall Business Park, Bishop's Stortford, CM22 7WE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
Old address: Thremhall Business Park Start Hill Bishop's Stortford CM22 7TD England
Change date: 2023-12-19
New address: Thremhall Business Park Start Hill Bishop's Stortford CM22 7WE
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 26 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heidi Morris
Appointment date: 2023-08-26
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Mills
Change date: 2021-06-26
Documents
Change person director company with change date
Date: 14 Jul 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-26
Officer name: Mr John Albert Mills
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-26
Psc name: Mr John Albert Mills
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: Thremhall Business Park Start Hill Bishop's Stortford CM22 7TD
Old address: L36 9 Barton Road Bletchley Milton Keynes MK2 3HU England
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Old address: Thremhall Business Park the Priory Start Hill Bishop's Stortford Herts CM22 7WE England
New address: L36 9 Barton Road Bletchley Milton Keynes MK2 3HU
Change date: 2018-03-21
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-12
Old address: Thremhall Business Park the Priory Start Hill Bishops Stortford Herts CM22 7TD
New address: Thremhall Business Park the Priory Start Hill Bishop's Stortford Herts CM22 7WE
Documents
Mortgage satisfy charge full
Date: 12 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082648470001
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082648470002
Charge creation date: 2016-11-02
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Albert Mills
Appointment date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Old address: Unit 8-9 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES
New address: Thremhall Business Park the Priory Start Hill Bishops Stortford Herts CM22 7TD
Change date: 2015-07-08
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Albert Mills
Termination date: 2015-05-11
Documents
Appoint person director company with name date
Date: 18 May 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-11
Officer name: Mr Lee Mills
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Gazette filings brought up to date
Date: 01 Nov 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Mortgage create with deed with charge number
Date: 14 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082648470001
Documents
Capital allotment shares
Date: 20 Nov 2012
Action Date: 24 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-24
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heidi Morris
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Albert Mills
Documents
Termination director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
SAMSON HOUSE,NOTTS,NG24 4UZ
Number: | 10561846 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 11117554 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O F G BARNES,GUILDFORD,GU1 1RT
Number: | 00320732 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLIFFE HIGH STREET,LEWES,BN7 2AH
Number: | 07030734 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM X COMMUNITY CENTRE,ST PAULS,BS2 8YH
Number: | 05657893 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
VANGUARD BUSINESS CENTRE,GREENFORD,UB6 8AA
Number: | 07027473 |
Status: | ACTIVE |
Category: | Private Limited Company |