Advanced company searchLink opens in new window

DACT FIRE AND SECURITY LIMITED

Company number 10462108

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted