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)
24 Aug 2016 TM01 Termination of appointment of Darren Mee as a director on 28 July 2016
24 Jun 2016 AA Full accounts made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 21,100
01 Sep 2015 AUD Auditor's resignation
03 Aug 2015 MISC Section 519
24 Apr 2015 AP01 Appointment of Mr Darren Mee as a director on 20 April 2015
16 Apr 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 21,100
07 Aug 2014 TM01 Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014
10 Jul 2014 CH01 Director's details changed for Julia Robertson on 30 June 2014
01 Jul 2014 AP01 Appointment of Julia Robertson as a director
19 May 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 MR01 Registration of charge 026541000013
15 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 21,100
17 Apr 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 12
20 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
03 Sep 2012 MG01 Duplicate mortgage certificatecharge no:11
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 11
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 10
03 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce other reserves a/c 29/12/2011
24 Apr 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
30 Dec 2011 SH20 Statement by directors