Advanced company searchLink opens in new window

G4S DSL HOLDINGS LIMITED

Company number 02488312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2012 CONNOT Change of name notice
23 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
13 Sep 2011 AA Full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
23 Dec 2010 AP01 Appointment of Mr Peter Vincent David as a director
22 Dec 2010 TM01 Termination of appointment of Nigel Billingham as a director
22 Dec 2010 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 22 December 2010
22 Dec 2010 AP03 Appointment of Ms Celine Arlette Virginie Barroche as a secretary
22 Dec 2010 TM02 Termination of appointment of Vasihali Patel as a secretary
22 Dec 2010 AP01 Appointment of Mr Soren Lundsberg-Nielsen as a director
11 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Matthew Davies as a director
04 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
21 Jan 2010 AP01 Appointment of Mr Matthew Gordon Philip Davies as a director
17 Aug 2009 288b Appointment terminated director noel philp
21 May 2009 AA Full accounts made up to 31 December 2008
24 Apr 2009 288b Appointment terminated director christopher beese
25 Feb 2009 288a Director appointed mr nigel anthony billingham
25 Feb 2009 288b Appointment terminated director matthew brabin
24 Feb 2009 363a Return made up to 20/01/09; full list of members
01 Aug 2008 288a Secretary appointed mrs vasihali jagdish patel
30 Jul 2008 287 Registered office changed on 30/07/2008 from egginton house, 25-28, buckingham gate, london. SW1E 6LD.
25 Jul 2008 AA Accounts for a small company made up to 31 December 2007
02 Jul 2008 288b Appointment terminated secretary claire teague
23 Jan 2008 363a Return made up to 20/01/08; full list of members