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)
13 Aug 2008 288a Director appointed rebecca jane watson
11 Aug 2008 288a Director appointed desmond mark christopher doyle
08 Aug 2008 288a Director appointed andrew burchall
06 Aug 2008 288b Appointment terminated director richard bradford
23 Jul 2008 AA Full accounts made up to 31 March 2008
23 May 2008 395 Particulars of a mortgage or charge / charge no: 9
17 May 2008 395 Particulars of a mortgage or charge / charge no: 8
02 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2008 AA Full accounts made up to 31 March 2007
23 Oct 2007 363a Return made up to 15/10/07; full list of members
05 Feb 2007 AA Full accounts made up to 31 March 2006
19 Oct 2006 363a Return made up to 15/10/06; full list of members
03 May 2006 287 Registered office changed on 03/05/06 from: st florian house milton road wokingham berkshire RG40 1EN
01 Dec 2005 CERTNM Company name changed carlisle facilities services lim ited\certificate issued on 01/12/05
10 Nov 2005 403a Declaration of satisfaction of mortgage/charge
19 Oct 2005 363a Return made up to 15/10/05; full list of members
05 Aug 2005 288a New secretary appointed;new director appointed
05 Aug 2005 288b Secretary resigned;director resigned
21 Jul 2005 AA Full accounts made up to 31 March 2005
14 Dec 2004 AA Full accounts made up to 31 March 2004
10 Dec 2004 288b Director resigned
25 Oct 2004 363s Return made up to 15/10/04; full list of members
13 Oct 2004 403a Declaration of satisfaction of mortgage/charge
13 Oct 2004 403a Declaration of satisfaction of mortgage/charge
15 May 2004 288a New director appointed