Company NameDiverse Securus Limited
Company StatusDissolved
Company Number03713576
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)
Previous NamesDc Security & Communications Limited and Diverse Communication Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(20 years, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 12 January 2021)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(20 years, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 12 January 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameDr Cindy Jane Wood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Lions Court Wimborne Road
Lytchett Matravers
Poole
Dorset
BH16 6HQ
Director NameMr David Nicholas Wood
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address2 Lions Court Wimborne Road
Lytchett Matravers
Poole
Dorset
BH16 6HQ
Secretary NameDr Cindy Jane Wood
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Lions Court Wimborne Road
Lytchett Matravers
Poole
Dorset
BH16 6HQ
Director NameMr Mark Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceDorset
Correspondence Address22 Fosters Meadows
Winterborne Whitechurch
Blandford
Dorset
DT11 0DW
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E1 Cowlairs
South Glade Business Park
Nottingham
NG5 9RA
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(17 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 16-18 Albert Square
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(17 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House 16-18 Albert Square
Manchester
M2 5PE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(17 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73-79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(18 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address506 Chadwick House Warrington Road
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

2 at £1Securus Security Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,795
Cash£147,706
Current Liabilities£707,939

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 June 2017Delivered on: 30 June 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
4 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
15 May 2017Delivered on: 19 May 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Privte Debt S.A.R.L.

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 16 December 2016
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Privte Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 12 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document.
Outstanding
11 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 March 2013Delivered on: 4 April 2013
Persons entitled: Beechbrook Mezzanine I Gp Limited

Classification: Deed of accession
Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and equipment see image for full details.
Outstanding
25 March 2013Delivered on: 2 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Privte Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)

Classification: A registered charge
Outstanding
16 April 2018Delivered on: 26 April 2018
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Privte Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 13 November 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Privte Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 1 September 2017
Persons entitled:
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Privte Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L. (As Lender)
Muzinich North West Private Debt S.a R.L. (As Lender)
Muzinich UK Private Debt S.a R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich North West Private Debt S.A.R.L.
Muzinich UK Private Debt S.A.R.L.
Muzinich North West Private Debt S.a R.L.
Muzinich UK Private Debt S.a R.L.

Classification: A registered charge
Outstanding
25 March 2013Delivered on: 30 March 2013
Persons entitled: Infinity Asset Management LLP ("Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the chargors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery, equipment, intellectual property. See image for full details.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Termination of appointment of John Stewart as a director on 5 March 2020 (1 page)
10 February 2020Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages)
10 February 2020Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages)
3 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
3 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
3 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (22 pages)
4 January 2019Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page)
21 December 2018Registration of charge 037135760013, created on 20 December 2018 (73 pages)
25 July 2018Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page)
25 July 2018Registered office address changed from 506 Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018 (1 page)
18 May 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 April 2018Registration of charge 037135760012, created on 16 April 2018 (73 pages)
2 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
1 December 2017Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page)
1 December 2017Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page)
1 December 2017Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages)
13 November 2017Registration of charge 037135760011, created on 3 November 2017 (74 pages)
13 November 2017Registration of charge 037135760011, created on 3 November 2017 (74 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge 037135760010, created on 22 August 2017 (74 pages)
1 September 2017Registration of charge 037135760010, created on 22 August 2017 (74 pages)
14 July 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Notification of Muzinich & Co Ltd as a person with significant control on 30 November 2016 (1 page)
14 July 2017Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to 506 Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to 506 Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 July 2017Notification of Muzinich & Co Ltd as a person with significant control on 30 November 2016 (1 page)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
30 June 2017Registration of charge 037135760009, created on 28 June 2017 (74 pages)
30 June 2017Registration of charge 037135760009, created on 28 June 2017 (74 pages)
19 May 2017Registration of charge 037135760007, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 037135760007, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 037135760008, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge 037135760008, created on 4 May 2017 (68 pages)
20 December 2016Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages)
20 December 2016Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages)
20 December 2016Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages)
20 December 2016Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages)
20 December 2016Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages)
20 December 2016Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages)
16 December 2016Registration of charge 037135760006, created on 14 December 2016 (78 pages)
16 December 2016Registration of charge 037135760006, created on 14 December 2016 (78 pages)
14 December 2016Satisfaction of charge 037135760005 in full (1 page)
14 December 2016Satisfaction of charge 037135760005 in full (1 page)
14 December 2016Satisfaction of charge 037135760004 in full (1 page)
14 December 2016Satisfaction of charge 1 in full (1 page)
14 December 2016Satisfaction of charge 1 in full (1 page)
14 December 2016Satisfaction of charge 037135760004 in full (1 page)
20 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages)
20 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages)
20 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages)
20 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages)
20 October 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages)
20 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages)
18 October 2016Satisfaction of charge 3 in full (1 page)
18 October 2016Satisfaction of charge 3 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
14 October 2016Satisfaction of charge 2 in full (1 page)
12 October 2016Registration of charge 037135760005, created on 7 October 2016 (81 pages)
12 October 2016Registration of charge 037135760005, created on 7 October 2016 (81 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) CA2006 / re transaction and facility documents 04/02/2016
(16 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) CA2006 / re transaction and facility documents 04/02/2016
  • RES13 ‐ Re sect 175 (5) CA2006 / re transaction and facility documents 04/02/2016
(16 pages)
16 February 2016Registration of charge 037135760004, created on 11 February 2016 (80 pages)
16 February 2016Registration of charge 037135760004, created on 11 February 2016 (80 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
31 March 2015Director's details changed for Mr Stuart Glover on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Stuart Glover on 31 March 2015 (2 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
19 March 2015Register inspection address has been changed from The Old Carthouse Lower Street Winterborne Whitechurch Blandford Forum Dorset DT11 9AW England to E1 Cowlairs Nottingham NG5 9RA (1 page)
19 March 2015Register inspection address has been changed from The Old Carthouse Lower Street Winterborne Whitechurch Blandford Forum Dorset DT11 9AW England to E1 Cowlairs Nottingham NG5 9RA (1 page)
1 December 2014Company name changed diverse communication services LTD\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-03
(3 pages)
1 December 2014Company name changed diverse communication services LTD\certificate issued on 01/12/14 (3 pages)
17 November 2014Change of name notice (2 pages)
17 November 2014Change of name notice (2 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Register inspection address has been changed (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House 5B Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
27 September 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
27 September 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
2 May 2013Termination of appointment of Cindy Wood as a secretary (2 pages)
2 May 2013Termination of appointment of David Wood as a director (2 pages)
2 May 2013Appointment of Mr Stuart Glover as a director (3 pages)
2 May 2013Termination of appointment of Mark Freeman as a director (2 pages)
2 May 2013Appointment of Mr Stuart Glover as a director (3 pages)
2 May 2013Termination of appointment of Cindy Wood as a director (2 pages)
2 May 2013Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2 May 2013 (2 pages)
2 May 2013Termination of appointment of Cindy Wood as a director (2 pages)
2 May 2013Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2 May 2013 (2 pages)
2 May 2013Termination of appointment of Mark Freeman as a director (2 pages)
2 May 2013Termination of appointment of Cindy Wood as a secretary (2 pages)
2 May 2013Termination of appointment of David Wood as a director (2 pages)
2 May 2013Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2 May 2013 (2 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 October 2010Secretary's details changed for Cindy Jane Wood on 30 September 2010 (1 page)
18 October 2010Director's details changed for Dr Cindy Jane Wood on 30 September 2010 (2 pages)
18 October 2010Director's details changed for Dr Cindy Jane Wood on 30 September 2010 (2 pages)
18 October 2010Secretary's details changed for Cindy Jane Wood on 30 September 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for David Nicholas Wood on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Cindy Jane Wood on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Mark Freeman on 15 February 2010 (2 pages)
16 February 2010Director's details changed for David Nicholas Wood on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Cindy Jane Wood on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Mark Freeman on 15 February 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Director's change of particulars / mark freeman / 14/02/2009 (2 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Director's change of particulars / mark freeman / 14/02/2009 (2 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Registered office changed on 16/07/2008 from 56 (the old post office) dorchester road, lytchett minster, poole BH16 6JE (1 page)
16 July 2008Registered office changed on 16/07/2008 from 56 (the old post office) dorchester road, lytchett minster, poole BH16 6JE (1 page)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 March 2007Return made up to 15/02/07; full list of members (7 pages)
29 March 2007Return made up to 15/02/07; full list of members (7 pages)
28 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
28 March 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
23 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
23 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Return made up to 15/02/06; full list of members (3 pages)
16 February 2006Return made up to 15/02/06; full list of members (3 pages)
16 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 1 moorland way poole dorset BH16 5JT (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 1 moorland way poole dorset BH16 5JT (1 page)
3 May 2005Company name changed dc security & communications lim ited\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed dc security & communications lim ited\certificate issued on 03/05/05 (2 pages)
5 April 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
5 April 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 15/02/05; full list of members (7 pages)
8 March 2005Return made up to 15/02/05; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
8 December 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
20 May 2004Return made up to 15/02/04; full list of members (7 pages)
20 May 2004Return made up to 15/02/04; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
8 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 March 2003Return made up to 15/02/03; full list of members (7 pages)
21 March 2003Return made up to 15/02/03; full list of members (7 pages)
16 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 March 2002Return made up to 15/02/02; full list of members (6 pages)
26 March 2002Return made up to 15/02/02; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
5 April 2001Return made up to 15/02/01; full list of members (6 pages)
5 April 2001Return made up to 15/02/01; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
19 April 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Return made up to 15/02/00; full list of members (6 pages)
9 March 2000Return made up to 15/02/00; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
15 February 1999Incorporation (16 pages)
15 February 1999Incorporation (16 pages)