Advanced company searchLink opens in new window

CUSTOM SECURITY INSTALLATIONS LTD

Company number 09343000

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
31 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
03 Aug 2022 TM01 Termination of appointment of Jack Lawance Davis as a director on 30 June 2022
05 Apr 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
08 Jul 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Nov 2017 AD01 Registered office address changed from 25 Gascoigne Gardens Woodford Green Essex IG8 9NU to 13-17 High Beech Road Loughton IG10 4BN on 16 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
23 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
21 Mar 2016 AP01 Appointment of Mr Jack Lawance Davis as a director on 21 March 2016
02 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
02 Jan 2016 AD01 Registered office address changed from Flat 10 Repton House 2 Jacks Farm Way London E4 9AE United Kingdom to 25 Gascoigne Gardens Woodford Green Essex IG8 9NU on 2 January 2016