Established in 1998, Close Circuit Security Services Ltd have registered office in Birmingham, West Midlands, it's status is listed as "Active". The current directors of the company are listed as Hulse, Martin Yeoman, Hulse, Richard Thomas, Kerr, Sarah, Hulse, Cathrina Marguerite in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULSE, Martin Yeoman | 13 April 1998 | - | 1 |
HULSE, Richard Thomas | 02 July 2018 | - | 1 |
KERR, Sarah | 09 November 2016 | - | 1 |
HULSE, Cathrina Marguerite | 06 April 2005 | 03 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 08 April 2019 | |
CH01 - Change of particulars for director | 14 August 2018 | |
AA - Annual Accounts | 25 July 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
CS01 - N/A | 12 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 June 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AP01 - Appointment of director | 16 November 2016 | |
TM02 - Termination of appointment of secretary | 09 November 2016 | |
TM01 - Termination of appointment of director | 09 November 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 26 May 2016 | |
MR04 - N/A | 13 April 2016 | |
MR01 - N/A | 06 April 2016 | |
MR01 - N/A | 06 April 2016 | |
MR04 - N/A | 05 April 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AD01 - Change of registered office address | 24 April 2015 | |
AA - Annual Accounts | 16 July 2014 | |
MR04 - N/A | 16 April 2014 | |
MR04 - N/A | 16 April 2014 | |
AR01 - Annual Return | 08 April 2014 | |
MR01 - N/A | 02 April 2014 | |
MR04 - N/A | 03 February 2014 | |
MR01 - N/A | 02 December 2013 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 10 May 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH03 - Change of particulars for secretary | 09 June 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AA01 - Change of accounting reference date | 20 January 2010 | |
AD01 - Change of registered office address | 25 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2009 | |
AA - Annual Accounts | 24 September 2009 | |
AAMD - Amended Accounts | 21 September 2009 | |
AAMD - Amended Accounts | 21 September 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
363a - Annual Return | 25 April 2008 | |
353a - Register of members in non-legible form | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2008 | |
AA - Annual Accounts | 31 January 2008 | |
AAMD - Amended Accounts | 26 November 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 24 April 2006 | |
RESOLUTIONS - N/A | 13 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 11 May 2005 | |
287 - Change in situation or address of Registered Office | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 29 December 2004 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 23 July 2002 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 26 April 2000 | |
395 - Particulars of a mortgage or charge | 08 April 2000 | |
AA - Annual Accounts | 10 February 2000 | |
287 - Change in situation or address of Registered Office | 14 June 1999 | |
363s - Annual Return | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
288a - Notice of appointment of directors or secretaries | 03 August 1998 | |
287 - Change in situation or address of Registered Office | 03 August 1998 | |
225 - Change of Accounting Reference Date | 31 July 1998 | |
353 - Register of members | 31 July 1998 | |
325 - Location of register of directors' interests in shares etc | 31 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
288b - Notice of resignation of directors or secretaries | 18 April 1998 | |
287 - Change in situation or address of Registered Office | 18 April 1998 | |
NEWINC - New incorporation documents | 09 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 28 March 2014 | Fully Satisfied |
N/A |
A registered charge | 22 November 2013 | Fully Satisfied |
N/A |
All assets debenture | 24 February 2012 | Fully Satisfied |
N/A |
Mortgage | 19 August 2011 | Fully Satisfied |
N/A |
Debenture | 11 December 2008 | Fully Satisfied |
N/A |
Legal charge | 13 August 2007 | Fully Satisfied |
N/A |
All assets debenture | 19 April 2006 | Fully Satisfied |
N/A |
Mortgage | 17 December 2004 | Fully Satisfied |
N/A |
Debenture | 04 April 2000 | Fully Satisfied |
N/A |