CLOSED CIRCUIT SYSTEMS LIMITED - History of Changes


DateDescription
2025-04-03 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-01-31 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-31 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-07 delete address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY UNITED KINGDOM CV3 4FJ
2021-02-07 insert address UNIT 13, RAIKES CLOUGH INDUSTRIAL ESTATE RAIKES LANE BOLTON LANCASHIRE UNITED KINGDOM BL3 1RP
2021-02-07 update registered_address
2020-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY CV3 4FJ UNITED KINGDOM
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-28 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-18 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW
2017-05-07 insert address 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY UNITED KINGDOM CV3 4FJ
2017-05-07 update registered_address
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV1 2FW
2015-08-08 insert address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-07-21 update statutory_documents 14/07/15 FULL LIST
2015-06-07 delete address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER M30 0RJ
2015-06-07 insert address ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS UNITED KINGDOM CV1 2FW
2015-06-07 update registered_address
2015-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2015 FROM UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER M30 0RJ
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILES WILLIAMS / 01/05/2015
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER UNITED KINGDOM M30 0RJ
2014-08-07 insert address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER M30 0RJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-11
2014-07-14 update statutory_documents 14/07/14 NO CHANGES
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-10 update statutory_documents 10/07/13 FULL LIST
2013-06-26 delete address THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2013-06-26 insert address UNIT S1 BUSINESS & TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER UNITED KINGDOM M30 0RJ
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-26 update registered_address
2013-06-22 delete sic_code 7460 - Investigation & security
2013-06-22 insert sic_code 80200 - Security systems service activities
2013-06-22 insert sic_code 80300 - Investigation activities
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2013-05-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JERROM SECRETARIAL SERVICES LTD
2012-08-07 update statutory_documents 10/07/12 FULL LIST
2012-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-09-21 update statutory_documents 10/07/11 FULL LIST
2011-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-05 update statutory_documents 10/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILES WILLIAMS / 10/07/2010
2010-08-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LTD / 10/07/2010
2010-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-27 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-14 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 20 BORDER BROOK LANE WORSLEY SALFORD GTR MANCHESTER M28 1XJ
2008-01-22 update statutory_documents NEW SECRETARY APPOINTED
2007-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 38 WARDLEY HALL LANE WORSLEY MANCHESTER M28 2RL
2007-11-20 update statutory_documents SECRETARY RESIGNED
2007-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-21 update statutory_documents RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2006-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-25 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-12 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 20 BORDER BROOK LANE WORSLEY MANCHESTER LANCASHIRE M28 1XJ
2005-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-31 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-08-11 update statutory_documents NEW SECRETARY APPOINTED
2003-08-11 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-29 update statutory_documents SECRETARY RESIGNED
2003-07-29 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-07-26 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2002-06-15 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/02 FROM: ALBION HOUSE ALBION STREET SWINTON MANCHESTER M27 4FG
2002-06-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-07-03 update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2001-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-06-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-09-07 update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-26 update statutory_documents NEW SECRETARY APPOINTED
1999-08-26 update statutory_documents DIRECTOR RESIGNED
1999-08-26 update statutory_documents SECRETARY RESIGNED
1998-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION