- Company Overview for C.T.S. SECURITY LIMITED (02075432)
- Filing history for C.T.S. SECURITY LIMITED (02075432)
- People for C.T.S. SECURITY LIMITED (02075432)
- Charges for C.T.S. SECURITY LIMITED (02075432)
- More for C.T.S. SECURITY LIMITED (02075432)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
02 Feb 2024 | MR01 | Registration of charge 020754320002, created on 30 January 2024 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
01 Mar 2022 | CH01 | Director's details changed for Mr Darryn Robert Faivelowitz on 28 February 2022 | |
24 Sep 2021 | CH01 | Director's details changed for Mr Darryn Robert Faivelowitz on 23 March 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
25 Sep 2018 | PSC07 | Cessation of Roy Standley Fayers as a person with significant control on 21 September 2018 | |
25 Sep 2018 | PSC02 | Notification of Dtf Security Limited as a person with significant control on 21 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Darryn Robert Faivelowitz as a director on 19 September 2018 | |
21 Sep 2018 | TM02 | Termination of appointment of Valerie Anne Coulson as a secretary on 20 September 2018 | |
15 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2018
|
|
24 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
09 Apr 2018 | PSC04 | Change of details for Mr Roy Standley Fayers as a person with significant control on 9 April 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Wisbech Road Kings Lynn Norfolk PE30 5JH to Unit 7 st Hilary Park Road King's Lynn Norfolk PE30 4nd on 20 December 2017 | |
27 Jun 2017 | MR01 |
Registration of charge 020754320001, created on 27 June 2017
|
|
16 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |