Advanced company searchLink opens in new window

C.T.S. SECURITY LIMITED

Company number 02075432

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)
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
  • GBP 1,000
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 May 2017 AA Total exemption small company accounts made up to 30 November 2016