- Company Overview for DACT FIRE AND SECURITY LIMITED (10462108)
- Filing history for DACT FIRE AND SECURITY LIMITED (10462108)
- People for DACT FIRE AND SECURITY LIMITED (10462108)
- More for DACT FIRE AND SECURITY LIMITED (10462108)
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) |
---|---|---|---|
05 Jan 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
09 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
20 Jul 2021 | AD01 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 20 July 2021 | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
20 Nov 2020 | PSC01 | Notification of Paul Wright as a person with significant control on 21 December 2017 | |
12 May 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
27 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Aug 2019 | AD01 | Registered office address changed from Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX England to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 27 August 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Paul Wright as a director on 3 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Marc Christopher Woodward as a director on 3 January 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
21 Dec 2017 | PSC01 | Notification of Marc Christopher Woodward as a person with significant control on 21 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Paul Wright as a director on 21 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Paul Wright as a person with significant control on 21 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
19 Jan 2017 | AD01 | Registered office address changed from Unit 24 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV31 3XH to Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX on 19 January 2017 | |
12 Dec 2016 | AD01 | Registered office address changed from Unit 24 Great Central Way Rugby CV21 3XH United Kingdom to Unit 24 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV31 3XH on 12 December 2016 | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|