About

Registered Number: 05298707
Date of Incorporation: 29/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Business First Centre, Liverpool Road, Burnley, BB12 6HH,

 

Connect Security Solutions Ltd was registered on 29 November 2004, it has a status of "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Black, Alison Jane, Mayes Accountants Ltd, Edmundson, Ian Russell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDSON, Ian Russell 02 December 2004 11 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BLACK, Alison Jane 27 May 2014 10 October 2016 1
MAYES ACCOUNTANTS LTD 25 December 2009 12 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 29 November 2019
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 29 November 2017
AP01 - Appointment of director 16 November 2017
CS01 - N/A 29 November 2016
TM02 - Termination of appointment of secretary 26 October 2016
AP01 - Appointment of director 26 October 2016
AD01 - Change of registered office address 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 28 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 03 December 2015
MR04 - N/A 29 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 December 2014
TM02 - Termination of appointment of secretary 15 September 2014
AP03 - Appointment of secretary 15 September 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 14 February 2014
CERTNM - Change of name certificate 22 July 2013
CONNOT - N/A 22 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 14 December 2010
AP04 - Appointment of corporate secretary 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 03 February 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
287 - Change in situation or address of Registered Office 18 August 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 17 January 2006
225 - Change of Accounting Reference Date 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
287 - Change in situation or address of Registered Office 22 July 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 13 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Deed of debenture 27 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.