Advanced company searchLink opens in new window

CMLI SECURITY LIMITED

Company number 10788040

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)
08 Mar 2024 AA Micro company accounts made up to 31 May 2023
14 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
18 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
07 Apr 2022 AD01 Registered office address changed from 9 Redworth Drive Amesbury Salisbury SP4 7YD England to 100 Blackwell Road Huthwaite Sutton-in-Ashfield NG17 2RB on 7 April 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
20 Jul 2020 AD01 Registered office address changed from 21 Kings Road St. Neots PE19 1LD England to 9 Redworth Drive Amesbury Salisbury SP4 7YD on 20 July 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Feb 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
31 Oct 2019 AD01 Registered office address changed from 9 Redworth Drive Amesbury Salisbury SP4 7YD England to 21 Kings Road St. Neots PE19 1LD on 31 October 2019
22 Feb 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
20 Feb 2019 AD01 Registered office address changed from 69 Anson Road Cambridge CB23 6DJ United Kingdom to 9 Redworth Drive Amesbury Salisbury SP4 7YD on 20 February 2019
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 CH01 Director's details changed for Mr Terrence Glenn Cox on 1 December 2017
21 Sep 2017 TM01 Termination of appointment of Jonathan Peter Jay as a director on 1 September 2017
21 Sep 2017 PSC07 Cessation of Jonathan Peter Jay as a person with significant control on 1 September 2017
24 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-24
  • GBP 100