Advanced company searchLink opens in new window

CARLISLE SECURITY SERVICES LIMITED

Company number 02654100

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)
06 Mar 2020 AD01 Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, 251 the Boulevard Capability Green Luton LU1 3LU on 6 March 2020
30 Oct 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
29 Oct 2019 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
29 Oct 2019 CH01 Director's details changed for Paul Andrew Evans on 29 March 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
08 Mar 2019 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 7 March 2019
08 Mar 2019 AP01 Appointment of Paul Andrew Evans as a director on 7 March 2019
08 Mar 2019 TM01 Termination of appointment of Julia Robertson as a director on 7 March 2019
08 Mar 2019 TM01 Termination of appointment of Rebecca Jane Watson as a director on 7 March 2019
08 Mar 2019 AP03 Appointment of Michael Benjamin Shirt as a secretary on 7 March 2019
08 Mar 2019 AP01 Appointment of Michael Benjamin Shirt as a director on 7 March 2019
28 Feb 2019 MR01 Registration of charge 026541000014, created on 26 February 2019
14 Nov 2018 TM01 Termination of appointment of Alison Louise Wilford as a director on 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
26 Jun 2018 AA Full accounts made up to 31 December 2017
20 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
15 Nov 2016 MR04 Satisfaction of charge 12 in full
15 Nov 2016 MR04 Satisfaction of charge 11 in full
15 Nov 2016 MR04 Satisfaction of charge 026541000013 in full
15 Nov 2016 MR04 Satisfaction of charge 8 in full
15 Nov 2016 MR04 Satisfaction of charge 10 in full
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
24 Aug 2016 AP01 Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016