Advanced company searchLink opens in new window

DIGITAL SECURITY LIMITED

Company number 03129496

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
17 Nov 2017 AD01 Registered office address changed from 22 Larchfield Close Royton Oldham Greater Manchester OL2 6ZB United Kingdom to 33a High Street Stony Stratford Milton Keynes MK11 1AA on 17 November 2017
15 Nov 2017 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 October 2017
08 Oct 2017 AP01 Appointment of Mr Jon Underwood as a director on 8 October 2017
08 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
08 Oct 2017 AP03 Appointment of Mr James Arthur Grain as a secretary on 8 October 2017
08 Oct 2017 TM01 Termination of appointment of Margaret Grain as a director on 8 October 2017
08 Oct 2017 CH01 Director's details changed for Mr James Arthur Grain on 8 October 2017
08 Oct 2017 TM02 Termination of appointment of Charles Michael Grain as a secretary on 8 October 2017
08 Oct 2017 AP01 Appointment of Mr Sean Garrett as a director on 8 October 2017
08 Oct 2017 AD01 Registered office address changed from 33a High Street Stony Stratford Milton Keynes MK11 1AA to 22 Larchfield Close Royton Oldham Greater Manchester OL2 6ZB on 8 October 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2
02 May 2014 CERTNM Company name changed allied security distribution LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
02 May 2014 AP01 Appointment of Mr James Arthur Grain as a director
02 May 2014 AP01 Appointment of Mrs Margaret Grain as a director