Advanced company searchLink opens in new window

CUSTOM SECURITY SERVICES LIMITED

Company number 02004132

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
08 Dec 2021 PSC02 Notification of Churches Fire Security Ltd as a person with significant control on 8 December 2021
08 Dec 2021 PSC07 Cessation of Paul Francis Staff as a person with significant control on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from Unit 2 9 Bessemer Close Verwood Dorset BH31 6AZ to Fire House Mayflower Close Chandler's Ford Hampshire SO53 4AR on 8 December 2021
08 Dec 2021 PSC07 Cessation of Lee Francis Staff as a person with significant control on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Paul Francis Staff as a director on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Lee Francis Staff as a director on 8 December 2021
08 Dec 2021 TM02 Termination of appointment of Robert William Gowlett as a secretary on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr David John Chennell as a director on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr Charlie Haynes as a director on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr Stephen David Alvan Riley as a director on 8 December 2021
08 Dec 2021 AP01 Appointment of Mr Simon John Mcgregor Burns as a director on 8 December 2021
08 Dec 2021 AP01 Appointment of Mrs Lorna Hayes as a director on 8 December 2021
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Oct 2021 PSC04 Change of details for Mr Paul Francis Staff as a person with significant control on 2 October 2021
15 Oct 2021 PSC04 Change of details for Mr Lee Francis Staff as a person with significant control on 2 October 2021
10 Oct 2021 MR04 Satisfaction of charge 1 in full
09 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association