COVERT SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COVERT SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05067650

Incorporation date

09/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham, Kent BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon15/05/2025
Order of court to wind up
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon16/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon18/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon24/03/2016
Director's details changed for Stephen Trevor Adams on 2015-03-12
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/07/2015
Termination of appointment of Emma Diane Adams as a secretary on 2015-07-22
dot icon24/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/05/2010
Director's details changed for Stephen Trevor Adams on 2009-10-01
dot icon01/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 09/03/09; full list of members
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 09/03/08; full list of members
dot icon18/04/2008
Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS
dot icon18/04/2008
Secretary's change of particulars / emma adams / 02/01/2008
dot icon18/04/2008
Director's change of particulars / steve adams / 02/01/2008
dot icon26/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 09/03/07; full list of members
dot icon10/04/2007
Secretary resigned
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Registered office changed on 07/08/06 from: york house 14 salisbury square old hatfield hertfordshire AL9 5AD
dot icon05/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/03/2006
Return made up to 09/03/06; full list of members
dot icon21/03/2005
Return made up to 09/03/05; full list of members
dot icon13/09/2004
Registered office changed on 13/09/04 from: 24 harrington road south norwood SE25 4LU
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Secretary resigned
dot icon09/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.63K
-
0.00
1.50K
-
2022
1
149.00
-
0.00
6.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Stephen Trevor
Director
10/03/2004 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COVERT SECURITY SOLUTIONS LIMITED

COVERT SECURITY SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 09/03/2004 with the registered office located at 409-411 Croydon Road, Beckenham, Kent BR3 3PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERT SECURITY SOLUTIONS LIMITED?

toggle

COVERT SECURITY SOLUTIONS LIMITED is currently Liquidation. It was registered on 09/03/2004 .

Where is COVERT SECURITY SOLUTIONS LIMITED located?

toggle

COVERT SECURITY SOLUTIONS LIMITED is registered at 409-411 Croydon Road, Beckenham, Kent BR3 3PP.

What does COVERT SECURITY SOLUTIONS LIMITED do?

toggle

COVERT SECURITY SOLUTIONS LIMITED operates in the Public order and safety activities (84.24 - SIC 2007) sector.

What is the latest filing for COVERT SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 15/05/2025: Order of court to wind up.