Advanced company searchLink opens in new window

DIVINE SECURITIES SERVICES LTD

Company number 07887618

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)
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
01 Jun 2015 AD01 Registered office address changed from Imperial Building Imperial House, Suite 7 st. Nicholas Circle Leicester Leicestershire LE1 4LF England to Imperial House Suite 7 st. Nicholas Circle Leicester Leicestershire LE1 4LF on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from Andrea Building, Unit 3, 99-101, Humberstone Road Leicester Leicestershire LE5 3AN to Imperial House Suite 7 st. Nicholas Circle Leicester Leicestershire LE1 4LF on 1 June 2015
26 May 2015 TM02 Termination of appointment of Heathley Care Services Ltd as a secretary on 4 April 2015
31 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000
31 Dec 2014 AD01 Registered office address changed from C/O Divine Faith Unit 3 Andrea Building/ 99-101 Humberstone Road Leicester Leicestershire LE5 3AN to Andrea Building, Unit 3, 99-101, Humberstone Road Leicester Leicestershire LE5 3AN on 31 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
31 Mar 2014 AP04 Appointment of Heathley Care Services Ltd as a secretary
20 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mr Kennedy Owusu on 3 November 2012
28 Jan 2013 TM01 Termination of appointment of Yaw Dankwah as a director
18 May 2012 CERTNM Company name changed divine security (uk) LTD\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
16 Jan 2012 AP01 Appointment of Pastor Yaw Pinash Dankwah as a director
16 Jan 2012 AD01 Registered office address changed from C/O Divine Faith Unit 3 91-101 Andrea Building Humberstone Road Leicester Leicestershire LE5 3AN England on 16 January 2012
20 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted