Coventry
West Midlands
CV1 2FW
Secretary Name | Julie Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 20 Border Brook Lane Worsley Manchester Lancashire M28 1XJ |
Secretary Name | Mr Gabriel Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wardley Hall Lane Worsley Manchester M28 2RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Jerrom Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2013) |
Correspondence Address | The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL |
Website | closedcircuitsystems.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 13, Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Miles Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203 |
Current Liabilities | £34,563 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
24 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 14 July 2021 with updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 December 2020 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ United Kingdom to Unit 13, Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire BL3 1RP on 11 December 2020 (1 page) |
3 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
6 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2017 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 5 April 2017 (1 page) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 May 2015 | Director's details changed for Mr David Miles Williams on 1 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from Unit S1 Business & Technology Centre Green Lane Eccles Manchester M30 0RJ to Abbey House Manor Road Coventry West Midlands CV1 2FW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit S1 Business & Technology Centre Green Lane Eccles Manchester M30 0RJ to Abbey House Manor Road Coventry West Midlands CV1 2FW on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr David Miles Williams on 1 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr David Miles Williams on 1 May 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Annual return made up to 14 July 2014 Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 Statement of capital on 2014-07-14
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 30 May 2013 (1 page) |
29 May 2013 | Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on 22 May 2013 (1 page) |
29 May 2013 | Termination of appointment of Jerrom Secretarial Services Ltd as a secretary on 22 May 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
21 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
21 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Jerrom Secretarial Services Ltd on 10 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Secretary's details changed for Jerrom Secretarial Services Ltd on 10 July 2010 (2 pages) |
5 August 2010 | Director's details changed for David Miles Williams on 10 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for David Miles Williams on 10 July 2010 (2 pages) |
27 April 2010 | Accounts made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts made up to 31 July 2009 (2 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
21 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
14 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 20 border brook lane worsley salford gtr manchester M28 1XJ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 20 border brook lane worsley salford gtr manchester M28 1XJ (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 38 wardley hall lane worsley manchester M28 2RL (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 38 wardley hall lane worsley manchester M28 2RL (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 September 2007 | Accounts made up to 31 July 2007 (2 pages) |
20 September 2007 | Accounts made up to 31 July 2007 (2 pages) |
21 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
21 July 2007 | Return made up to 10/07/07; no change of members (6 pages) |
23 October 2006 | Accounts made up to 31 July 2006 (2 pages) |
23 October 2006 | Accounts made up to 31 July 2006 (2 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
8 June 2006 | Accounts made up to 31 July 2005 (1 page) |
8 June 2006 | Accounts made up to 31 July 2005 (1 page) |
12 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 20 border brook lane worsley manchester lancashire M28 1XJ (1 page) |
12 May 2005 | Accounts made up to 31 July 2004 (2 pages) |
12 May 2005 | Accounts made up to 31 July 2004 (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 20 border brook lane worsley manchester lancashire M28 1XJ (1 page) |
31 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
11 August 2003 | Accounts made up to 31 July 2003 (2 pages) |
11 August 2003 | Accounts made up to 31 July 2002 (2 pages) |
11 August 2003 | Accounts made up to 31 July 2002 (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Accounts made up to 31 July 2003 (2 pages) |
29 July 2003 | Return made up to 10/07/02; full list of members (6 pages) |
29 July 2003 | Return made up to 10/07/02; full list of members (6 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
26 July 2002 | Return made up to 10/07/01; full list of members (6 pages) |
26 July 2002 | Return made up to 10/07/01; full list of members (6 pages) |
15 June 2002 | Amended accounts made up to 31 July 2001 (15 pages) |
15 June 2002 | Amended accounts made up to 31 July 2001 (15 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: albion house albion street swinton manchester M27 4FG (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: albion house albion street swinton manchester M27 4FG (1 page) |
6 June 2002 | Accounts made up to 31 July 2001 (1 page) |
6 June 2002 | Accounts made up to 31 July 2001 (1 page) |
3 July 2001 | Return made up to 10/07/00; full list of members
|
3 July 2001 | Return made up to 10/07/00; full list of members
|
2 May 2001 | Accounts made up to 31 July 2000 (1 page) |
2 May 2001 | Accounts made up to 31 July 2000 (1 page) |
22 June 2000 | Accounts made up to 31 July 1999 (1 page) |
22 June 2000 | Accounts made up to 31 July 1999 (1 page) |
7 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 10/07/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
10 July 1998 | Incorporation (17 pages) |
10 July 1998 | Incorporation (17 pages) |