CRIME STOP SECURITY SYSTEMS LIMITED - HULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-04-30 View Report
Accounts. Accounts type micro entity. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-03-31 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Accounts. Accounts type micro entity. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption full. 2016-11-14 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption full. 2015-10-12 View Report
Address. Change date: 2015-05-29. New address: Woodstock the Green Old Ellerby Hull HU11 5AL. Old address: 41 Dene Road Cottingham North Humberside HU16 5PD. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type micro entity. 2014-12-29 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Officers. Officer name: Martin Linnell. 2014-01-02 View Report
Address. Change date: 2014-01-02. Old address: Manor Farm Cottage Harswell York YO42 4LE. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-12-27 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Officers. Change date: 2013-02-10. Officer name: Mark Anthony Conley. 2013-03-27 View Report
Accounts. Accounts type total exemption full. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Accounts. Accounts type total exemption full. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type total exemption full. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Change date: 2009-10-01. Officer name: Mark Anthony Conley. 2010-03-25 View Report
Accounts. Accounts type total exemption full. 2010-01-14 View Report
Annual return. Legacy. 2009-05-08 View Report
Accounts. Accounts type total exemption full. 2009-01-15 View Report
Annual return. Legacy. 2008-06-16 View Report
Accounts. Accounts type total exemption full. 2007-12-23 View Report
Annual return. Legacy. 2007-05-09 View Report
Accounts. Accounts type total exemption full. 2007-01-12 View Report
Annual return. Legacy. 2006-06-08 View Report
Accounts. Accounts type total exemption full. 2006-01-25 View Report
Annual return. Legacy. 2005-04-05 View Report
Accounts. Accounts type total exemption full. 2005-01-05 View Report
Annual return. Legacy. 2004-04-14 View Report
Accounts. Accounts type total exemption full. 2004-01-21 View Report
Annual return. Legacy. 2003-04-01 View Report
Accounts. Accounts type total exemption full. 2003-01-23 View Report
Annual return. Legacy. 2002-04-08 View Report
Accounts. Accounts type total exemption full. 2002-01-15 View Report