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) |
---|---|---|---|
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 |