Advanced company searchLink opens in new window

DOORSEC SECURITY SOLUTIONS (UK) LTD

Company number 09961377

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
15 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
15 Jan 2024 CH01 Director's details changed for Mr Gary Powers on 1 January 2024
15 Jan 2024 PSC04 Change of details for Mr Gary Powers as a person with significant control on 1 January 2024
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
10 Sep 2021 AD02 Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
03 Jun 2019 MR01 Registration of charge 099613770001, created on 31 May 2019
26 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
16 Jan 2019 CH01 Director's details changed for Mr Gary Powers on 10 January 2019
16 Jan 2019 AD01 Registered office address changed from Regency House Freeport Office Village Century Drive Braintree Essex CM77 8YL England to Regency House Freeport Office Village Century Drive Braintree Essex CM77 8YG on 16 January 2019
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
17 Jan 2018 AD03 Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
17 Jan 2018 AD02 Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
17 Jan 2018 PSC04 Change of details for Mr Gary Powers as a person with significant control on 6 April 2016
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued