Mayfair
London
W1S 4AW
Director Name | Securus Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(20 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 January 2021) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Dr Cindy Jane Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lions Court Wimborne Road Lytchett Matravers Poole Dorset BH16 6HQ |
Director Name | Mr David Nicholas Wood |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 2 Lions Court Wimborne Road Lytchett Matravers Poole Dorset BH16 6HQ |
Secretary Name | Dr Cindy Jane Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lions Court Wimborne Road Lytchett Matravers Poole Dorset BH16 6HQ |
Director Name | Mr Mark Freeman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | Dorset |
Correspondence Address | 22 Fosters Meadows Winterborne Whitechurch Blandford Dorset DT11 0DW |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73-79 King Street Manchester M2 4NG |
Director Name | Mr John Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 506 Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
2 at £1 | Securus Security Systems Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,795 |
Cash | £147,706 |
Current Liabilities | £707,939 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 March 2013 | Delivered 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 2013 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Termination of appointment of John Stewart as a director on 5 March 2020 (1 page) |
10 February 2020 | Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages) |
10 February 2020 | Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages) |
3 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
3 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
25 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (22 pages) |
4 January 2019 | Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page) |
21 December 2018 | Registration of charge 037135760013, created on 20 December 2018 (73 pages) |
25 July 2018 | Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page) |
25 July 2018 | Registered 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 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
26 April 2018 | Registration of charge 037135760012, created on 16 April 2018 (73 pages) |
2 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
1 December 2017 | Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages) |
1 December 2017 | Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page) |
1 December 2017 | Cessation of Muzinich & Co Ltd as a person with significant control on 1 December 2017 (1 page) |
1 December 2017 | Notification of Securus Group Limited as a person with significant control on 1 December 2017 (2 pages) |
13 November 2017 | Registration of charge 037135760011, created on 3 November 2017 (74 pages) |
13 November 2017 | Registration of charge 037135760011, created on 3 November 2017 (74 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
1 September 2017 | Registration of charge 037135760010, created on 22 August 2017 (74 pages) |
1 September 2017 | Registration of charge 037135760010, created on 22 August 2017 (74 pages) |
14 July 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Notification of Muzinich & Co Ltd as a person with significant control on 30 November 2016 (1 page) |
14 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 July 2017 | Notification of Muzinich & Co Ltd as a person with significant control on 30 November 2016 (1 page) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
30 June 2017 | Registration of charge 037135760009, created on 28 June 2017 (74 pages) |
30 June 2017 | Registration of charge 037135760009, created on 28 June 2017 (74 pages) |
19 May 2017 | Registration of charge 037135760007, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 037135760007, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 037135760008, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge 037135760008, created on 4 May 2017 (68 pages) |
20 December 2016 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages) |
20 December 2016 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (2 pages) |
20 December 2016 | Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages) |
20 December 2016 | Appointment of Jeffrey Holder as a director on 30 November 2016 (3 pages) |
20 December 2016 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (2 pages) |
16 December 2016 | Registration of charge 037135760006, created on 14 December 2016 (78 pages) |
16 December 2016 | Registration of charge 037135760006, created on 14 December 2016 (78 pages) |
14 December 2016 | Satisfaction of charge 037135760005 in full (1 page) |
14 December 2016 | Satisfaction of charge 037135760005 in full (1 page) |
14 December 2016 | Satisfaction of charge 037135760004 in full (1 page) |
14 December 2016 | Satisfaction of charge 1 in full (1 page) |
14 December 2016 | Satisfaction of charge 1 in full (1 page) |
14 December 2016 | Satisfaction of charge 037135760004 in full (1 page) |
20 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages) |
20 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages) |
20 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages) |
20 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (3 pages) |
20 October 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (3 pages) |
18 October 2016 | Satisfaction of charge 3 in full (1 page) |
18 October 2016 | Satisfaction of charge 3 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
14 October 2016 | Satisfaction of charge 2 in full (1 page) |
12 October 2016 | Registration of charge 037135760005, created on 7 October 2016 (81 pages) |
12 October 2016 | Registration of charge 037135760005, created on 7 October 2016 (81 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 037135760004, created on 11 February 2016 (80 pages) |
16 February 2016 | Registration of charge 037135760004, created on 11 February 2016 (80 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
31 March 2015 | Director's details changed for Mr Stuart Glover on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Stuart Glover on 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Register 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 2015 | Register 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 2014 | Company name changed diverse communication services LTD\certificate issued on 01/12/14
|
1 December 2014 | Company name changed diverse communication services LTD\certificate issued on 01/12/14 (3 pages) |
17 November 2014 | Change of name notice (2 pages) |
17 November 2014 | Change of name notice (2 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register inspection address has been changed (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
27 September 2013 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
2 May 2013 | Termination of appointment of Cindy Wood as a secretary (2 pages) |
2 May 2013 | Termination of appointment of David Wood as a director (2 pages) |
2 May 2013 | Appointment of Mr Stuart Glover as a director (3 pages) |
2 May 2013 | Termination of appointment of Mark Freeman as a director (2 pages) |
2 May 2013 | Appointment of Mr Stuart Glover as a director (3 pages) |
2 May 2013 | Termination of appointment of Cindy Wood as a director (2 pages) |
2 May 2013 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of Cindy Wood as a director (2 pages) |
2 May 2013 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of Mark Freeman as a director (2 pages) |
2 May 2013 | Termination of appointment of Cindy Wood as a secretary (2 pages) |
2 May 2013 | Termination of appointment of David Wood as a director (2 pages) |
2 May 2013 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 2 May 2013 (2 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
18 October 2010 | Secretary's details changed for Cindy Jane Wood on 30 September 2010 (1 page) |
18 October 2010 | Director's details changed for Dr Cindy Jane Wood on 30 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Dr Cindy Jane Wood on 30 September 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Cindy Jane Wood on 30 September 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for David Nicholas Wood on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Cindy Jane Wood on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Mark Freeman on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for David Nicholas Wood on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Cindy Jane Wood on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Mark Freeman on 15 February 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Director's change of particulars / mark freeman / 14/02/2009 (2 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / mark freeman / 14/02/2009 (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 56 (the old post office) dorchester road, lytchett minster, poole BH16 6JE (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 56 (the old post office) dorchester road, lytchett minster, poole BH16 6JE (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
28 March 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
16 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 1 moorland way poole dorset BH16 5JT (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 1 moorland way poole dorset BH16 5JT (1 page) |
3 May 2005 | Company name changed dc security & communications lim ited\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed dc security & communications lim ited\certificate issued on 03/05/05 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
8 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
20 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
20 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
8 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
7 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
5 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
19 April 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
9 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
15 February 1999 | Incorporation (16 pages) |
15 February 1999 | Incorporation (16 pages) |