CARLISLE SECURITY SERVICES LIMITED
Company number 02654100
- Company Overview for CARLISLE SECURITY SERVICES LIMITED (02654100)
- Filing history for CARLISLE SECURITY SERVICES LIMITED (02654100)
- People for CARLISLE SECURITY SERVICES LIMITED (02654100)
- Charges for CARLISLE SECURITY SERVICES LIMITED (02654100)
- Registers for CARLISLE SECURITY SERVICES LIMITED (02654100)
- More for CARLISLE SECURITY SERVICES LIMITED (02654100)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
11 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jul 2023 | MR01 | Registration of charge 026541000016, created on 6 July 2023 | |
29 Nov 2022 | AP01 | Appointment of Abigail Frances Lovat as a director on 21 November 2022 | |
29 Nov 2022 | TM02 | Termination of appointment of Guy Robert Phillips as a secretary on 21 November 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Guy Robert Phillips as a director on 21 November 2022 | |
29 Nov 2022 | AP03 | Appointment of Rebecca Anne Chinn as a secretary on 21 November 2022 | |
24 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
26 Apr 2022 | MR01 | Registration of charge 026541000015, created on 21 April 2022 | |
15 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
09 Feb 2022 | AP03 | Appointment of Guy Robert Phillips as a secretary on 12 October 2021 | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | TM01 | Termination of appointment of Michael Benjamin Shirt as a director on 12 October 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Michael Benjamin Shirt as a secretary on 12 October 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
24 Jun 2021 | AP01 | Appointment of Guy Robert Phillips as a director on 27 May 2021 | |
25 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
20 Oct 2020 | PSC05 | Change of details for Carlisle Support Services Group Limited as a person with significant control on 29 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Michael Benjamin Shirt on 8 April 2020 | |
14 Apr 2020 | CH03 | Secretary's details changed for Michael Benjamin Shirt on 8 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Paul Andrew Evans on 8 April 2020 |