- Company Overview for DIVINE SECURITIES SERVICES LTD (07887618)
- Filing history for DIVINE SECURITIES SERVICES LTD (07887618)
- People for DIVINE SECURITIES SERVICES LTD (07887618)
- More for DIVINE SECURITIES SERVICES LTD (07887618)
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
|
|
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
|
|
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
|
|
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
|
|
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
|