Creative Security Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2021)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-12-31 | |
Employees | £1 | 0% |
Total assets | £75,732 | -15.48% |
EYETECK SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04130485 |
Record last updated | Tuesday, September 13, 2022 8:40:44 AM UTC |
Official Address | Lachman Livingstone 136 Pinner Road Northwood Hills There are 14 companies registered at this street |
Locality | Northwood Hillslondon |
Region | HillingdonLondon, England |
Postal Code | HA61BP |
Sector | Security systems service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 12, 2022 | Resignation of one Director (a man) |  |
Registry | Apr 28, 2021 | Appointment of a man as Director and Company Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Jan 15, 2014 | Annual return |  |
Financials | Oct 1, 2013 | Annual accounts |  |
Registry | Jan 9, 2013 | Annual return |  |
Financials | Sep 28, 2012 | Annual accounts |  |
Registry | Jan 17, 2012 | Annual return |  |
Financials | Oct 4, 2011 | Annual accounts |  |
Registry | Jan 17, 2011 | Annual return |  |
Financials | Sep 30, 2010 | Annual accounts |  |
Registry | Jan 19, 2010 | Annual return |  |
Registry | Jan 19, 2010 | Change of particulars for director |  |
Financials | Oct 27, 2009 | Annual accounts |  |
Registry | Jan 12, 2009 | Annual return |  |
Financials | Oct 31, 2008 | Annual accounts |  |
Registry | Jan 2, 2008 | Annual return |  |
Registry | Nov 1, 2007 | Particulars of a mortgage or charge |  |
Financials | Oct 4, 2007 | Annual accounts |  |
Financials | Feb 1, 2007 | Annual accounts 4130... |  |
Registry | Jan 10, 2007 | Annual return |  |
Registry | Dec 20, 2005 | Annual return 4130... |  |
Financials | Nov 8, 2005 | Annual accounts |  |
Registry | Dec 30, 2004 | Annual return |  |
Registry | Aug 25, 2004 | Change in situation or address of registered office |  |
Registry | Aug 24, 2004 | Change of name certificate |  |
Registry | Aug 24, 2004 | Company name change |  |
Financials | Jul 28, 2004 | Annual accounts |  |
Registry | Jul 13, 2004 | Resignation of a secretary |  |
Registry | Jul 13, 2004 | Appointment of a secretary |  |
Registry | Jul 13, 2004 | Resignation of a director |  |
Registry | Jun 30, 2004 | Appointment of a woman as Secretary |  |
Registry | Feb 14, 2004 | Annual return |  |
Financials | Oct 28, 2003 | Annual accounts |  |
Registry | Aug 8, 2003 | Change in situation or address of registered office |  |
Registry | Jan 23, 2003 | Annual return |  |
Registry | Aug 15, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Aug 15, 2002 | Annual accounts |  |
Registry | Jan 27, 2002 | Annual return |  |
Registry | Mar 1, 2001 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 3, 2001 | Resignation of a secretary |  |
Registry | Dec 22, 2000 | Three appointments: 2 men and a person |  |
Registry | Dec 22, 2000 | Resignation of one Nominee Secretary |  |