CSS TOTAL SECURITY LIMITED

Register to unlock more data on OkredoRegister

CSS TOTAL SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432869

Incorporation date

16/10/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon28/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon13/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon24/02/2025
Director's details changed for Mr Joe Johnston on 2025-02-24
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon15/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon15/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon15/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon27/11/2023
Appointment of Mr Joe Johnston as a director on 2023-11-24
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon06/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon22/12/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon22/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon22/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon08/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon20/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon18/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon10/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon10/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon10/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon07/03/2019
Termination of appointment of Sebastian Jake Finch Morley as a director on 2019-03-07
dot icon11/02/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon11/02/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon11/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon11/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/08/2018
Registered office address changed from Unit 6 Fulcrum 4 Solent Way Whitely Fareham PO15 7FT to Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham PO15 7FT on 2018-08-29
dot icon01/05/2018
Notification of Croma Security Solutions Group Plc as a person with significant control on 2016-05-01
dot icon06/04/2018
Termination of appointment of Clive Robinson as a director on 2018-04-05
dot icon07/02/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon07/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon07/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon07/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon09/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon27/02/2017
Termination of appointment of Natalie Sarah Fiorentino as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Natalie Sarah Fiorentino as a secretary on 2017-02-27
dot icon06/02/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon06/02/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon06/02/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon06/02/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon09/08/2016
Auditor's resignation
dot icon18/02/2016
Full accounts made up to 2015-06-30
dot icon17/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-11
dot icon18/12/2015
Appointment of Mrs Teodora Angelova Andreeva as a director on 2015-12-18
dot icon19/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon19/10/2015
Termination of appointment of Thomas Robert Cook as a director on 2015-10-19
dot icon10/06/2015
Appointment of Mr Thomas Robert Cook as a director on 2015-05-01
dot icon29/04/2015
Termination of appointment of Ronald Robert James Heslop as a director on 2015-04-29
dot icon07/04/2015
Full accounts made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon10/12/2013
Full accounts made up to 2013-06-30
dot icon18/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Richard Juett as a director
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon30/10/2012
Registered office address changed from , 346 Shirley Road, Southampton, SO15 3HJ on 2012-10-30
dot icon09/08/2012
Appointment of Mr Richard Anthony Juett as a director
dot icon16/07/2012
Termination of appointment of James Dunion as a director
dot icon29/03/2012
Appointment of Mr Sebastian Jake Finch Morley as a director
dot icon29/03/2012
Appointment of James Leslie Dunion as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-10-11
dot icon19/12/2011
Director's details changed for Mr Ronald Robert James Heslop on 2011-12-05
dot icon19/12/2011
Rectified CH01 was removed from the register on 16/02/2012 as it was invalid or ineffective.
dot icon13/12/2011
Secretary's details changed for Mrs Natalie Sarah Fiorentino on 2011-12-05
dot icon13/12/2011
Director's details changed for Mr Roberto Michele Fiorentino on 2011-12-05
dot icon13/12/2011
Director's details changed for Clive Robinson on 2011-12-05
dot icon13/12/2011
Director's details changed for Mrs Natalie Sarah Fiorentino on 2011-12-05
dot icon06/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2011
Termination of appointment of Elizabeth Marlow as a director
dot icon18/02/2011
Duplicate mortgage certificatecharge no:2
dot icon17/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2011
Appointment of Clive Robinson as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon10/11/2009
Director's details changed for Ronald Robert James Heslop on 2009-11-10
dot icon10/11/2009
Director's details changed for Roberto Michele Fiorentino on 2009-11-10
dot icon10/11/2009
Director's details changed for Elizabeth Alexandra Clare Marlow on 2009-11-10
dot icon10/11/2009
Director's details changed for Natalie Sarah Fiorentino on 2009-11-10
dot icon22/10/2009
Termination of appointment of Nicholas Anscombe as a director
dot icon22/10/2009
Termination of appointment of Paul Jeary as a director
dot icon14/07/2009
Director appointed nicholas anscombe
dot icon09/06/2009
Director appointed paul roger jeary
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/02/2009
Director appointed elizabeth alexandra clare marlow
dot icon25/02/2009
Director appointed ronald robert james heslop
dot icon10/12/2008
Return made up to 11/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/11/2007
Return made up to 11/10/07; no change of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/12/2006
Return made up to 11/10/06; full list of members
dot icon20/01/2006
New director appointed
dot icon22/12/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon29/11/2005
Return made up to 11/10/05; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 11/10/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-12-31
dot icon06/10/2003
Return made up to 11/10/03; full list of members
dot icon23/06/2003
Accounts for a small company made up to 2002-12-31
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 11/10/02; full list of members
dot icon15/02/2002
Certificate of change of name
dot icon04/01/2002
Return made up to 11/10/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon01/11/2000
Return made up to 11/10/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon10/03/2000
Particulars of mortgage/charge
dot icon19/10/1999
Return made up to 11/10/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-12-31
dot icon11/11/1998
Return made up to 11/10/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon26/10/1997
Return made up to 11/10/97; no change of members
dot icon22/10/1996
Return made up to 11/10/96; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/10/1995
Return made up to 11/10/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 16/10/94; full list of members
dot icon30/11/1994
Director resigned
dot icon07/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/11/1993
Secretary resigned;new secretary appointed
dot icon11/11/1993
Return made up to 16/10/93; no change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon25/11/1992
Return made up to 16/10/92; full list of members
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
Return made up to 16/10/91; full list of members
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Secretary resigned;new secretary appointed
dot icon25/06/1991
Director resigned;new director appointed
dot icon21/08/1990
Ad 14/08/90--------- £ si 500@1=500 £ ic 500/1000
dot icon03/04/1990
Ad 28/02/90--------- £ si 498@1=498 £ ic 2/500
dot icon03/04/1990
Accounting reference date notified as 31/12
dot icon06/12/1989
New director appointed
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1989
Resolutions
dot icon22/11/1989
Certificate of change of name
dot icon16/11/1989
Registered office changed on 16/11/89 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon16/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andreeva, Teodora Angelova
Director
18/12/2015 - Present
13
Johnston, Joe
Director
24/11/2023 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSS TOTAL SECURITY LIMITED

CSS TOTAL SECURITY LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSS TOTAL SECURITY LIMITED?

toggle

CSS TOTAL SECURITY LIMITED is currently Active. It was registered on 16/10/1989 .

Where is CSS TOTAL SECURITY LIMITED located?

toggle

CSS TOTAL SECURITY LIMITED is registered at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FT.

What does CSS TOTAL SECURITY LIMITED do?

toggle

CSS TOTAL SECURITY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CSS TOTAL SECURITY LIMITED?

toggle

The latest filing was on 22/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.