Advanced company searchLink opens in new window

CRIME STOP SECURITY SYSTEMS LIMITED

Company number 03338613

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)
09 May 2024 TM01 Termination of appointment of Mark Anthony Conley as a director on 1 April 2024
09 May 2024 AP01 Appointment of Mrs Stella Conley as a director on 1 April 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
14 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
12 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
29 May 2015 AD01 Registered office address changed from 41 Dene Road Cottingham North Humberside HU16 5PD to Woodstock the Green Old Ellerby Hull HU11 5AL on 29 May 2015
26 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
29 Dec 2014 AA Micro company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
02 Jan 2014 TM02 Termination of appointment of Martin Linnell as a secretary
02 Jan 2014 AD01 Registered office address changed from Manor Farm Cottage Harswell York YO42 4LE on 2 January 2014