- Company Overview for CAR SOUNDS & SECURITY LIMITED (05302573)
- Filing history for CAR SOUNDS & SECURITY LIMITED (05302573)
- People for CAR SOUNDS & SECURITY LIMITED (05302573)
- More for CAR SOUNDS & SECURITY LIMITED (05302573)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
04 Dec 2023 | PSC01 | Notification of Aaron James France as a person with significant control on 4 December 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Aug 2022 | CH01 | Director's details changed for Mr James Ronald France on 12 August 2022 | |
13 Aug 2022 | CH01 | Director's details changed for Mr Aaron James France on 12 August 2022 | |
13 Aug 2022 | CH03 | Secretary's details changed for Aaron James France on 12 August 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
02 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
09 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
14 Aug 2017 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP to 176 East Street Epsom KT17 1ES on 14 August 2017 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2014 |