AD01 |
New registered office address 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Change occurred on 2023-12-21. Company's previous address: No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB England.
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cdx security group LIMITEDcertificate issued on 18/12/23
filed on: 18th, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-13
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081772650004 in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081772650002 in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081772650003 in full
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-13
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-01
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-04-01
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed cdx security LIMITEDcertificate issued on 07/09/22
filed on: 7th, September 2022
| change of name
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081772650005, created on 2022-01-27
filed on: 31st, January 2022
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-13
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081772650001 in full
filed on: 17th, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 081772650004, created on 2021-04-07
filed on: 19th, April 2021
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 081772650003, created on 2021-04-07
filed on: 19th, April 2021
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 081772650002, created on 2021-04-07
filed on: 19th, April 2021
| mortgage
|
Free Download
(12 pages)
|
AD01 |
New registered office address No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB. Change occurred on 2020-12-13. Company's previous address: 7a Melford Court Woolson Warrington Cheshire WA1 4RZ England.
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-09-13
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Melford Court Woolson Warrington Cheshire WA1 7RZ. Change occurred on 2019-10-23. Company's previous address: 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7a Melford Court Woolson Warrington Cheshire WA1 4RZ. Change occurred on 2019-10-23. Company's previous address: 7 Melford Court Woolson Warrington Cheshire WA1 7RZ England.
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-13
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-01
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2018-08-31
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 17th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to 2017-08-29 (was 2018-01-31).
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-31
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081772650001, created on 2017-10-02
filed on: 2nd, October 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-08-17
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-07-20
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-20
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-20 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-20 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-08-30 to 2016-08-29
filed on: 27th, May 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-26
filed on: 26th, October 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-30
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-13
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-08-30
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 13th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-28: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-06-01: 100.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-01
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-13
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-08-19
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(7 pages)
|