CDG SECURITY SYSTEMS LTD - History of Changes


DateDescription
2025-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/25, WITH UPDATES
2024-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES
2024-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-05-28 update statutory_documents CESSATION OF AMY VICTORIA LANCASTER AS A PSC
2024-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY LANCASTER
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY VICTORIA LANCASTER / 06/11/2018
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREEN / 06/11/2018
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GREEN / 07/11/2018
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS AMY VICTORIA LANCASTER / 07/11/2018
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-09-14 update statutory_documents DIRECTOR APPOINTED MR DAVID GREEN
2018-03-07 delete address 277 STOCKPORT ROAD GUIDE BRIDGE ASHTON -U-LYNE LANCS OL7 0NT
2018-03-07 insert address SUITE 27, BARNFIELD HOUSE ACCRINGTON ROAD BLACKBURN LANCS ENGLAND BB1 3NY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-07 update registered_address
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 277 STOCKPORT ROAD GUIDE BRIDGE ASHTON -U-LYNE LANCS OL7 0NT
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-20 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-12-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-11-12 update statutory_documents 18/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-20 update statutory_documents 18/10/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 277 STOCKPORT ROAD GUIDE BRIDGE ASHTON -U-LYNE LANCS UNITED KINGDOM OL7 0NT
2013-11-07 insert address 277 STOCKPORT ROAD GUIDE BRIDGE ASHTON -U-LYNE LANCS OL7 0NT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-10-21 update statutory_documents 18/10/13 FULL LIST
2013-06-23 insert sic_code 43290 - Other construction installation
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 8
2013-06-23 update accounts_next_due_date 2014-06-28 => 2014-05-31
2013-06-23 update returns_last_madeup_date null => 2012-10-18
2013-06-23 update returns_next_due_date 2013-10-26 => 2013-11-15
2012-10-18 update statutory_documents DIRECTOR APPOINTED MS AMY VICTORIA LANCASTER
2012-10-18 update statutory_documents 18/10/12 FULL LIST
2012-10-11 update statutory_documents CURRSHO FROM 30/09/2013 TO 31/08/2013
2012-09-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS