- Company Overview for DURHAM SECURITY SERVICES LTD. (11754290)
- Filing history for DURHAM SECURITY SERVICES LTD. (11754290)
- People for DURHAM SECURITY SERVICES LTD. (11754290)
- More for DURHAM SECURITY SERVICES LTD. (11754290)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Sep 2024 | AD01 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to Suite 2.05 Swans Centre for Innovation Station Road Wallsend NE28 6EQ on 6 September 2024 | |
21 Jan 2024 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
19 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Mar 2023 | PSC01 | Notification of Matthew Raymond Renshaw as a person with significant control on 1 March 2023 | |
14 Mar 2023 | TM01 | Termination of appointment of Steven Christopher Tindle as a director on 1 March 2023 | |
14 Mar 2023 | PSC07 | Cessation of Steven Christopher Tindle as a person with significant control on 1 March 2023 | |
14 Mar 2023 | DS02 | Withdraw the company strike off application | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2023 | DS01 | Application to strike the company off the register | |
10 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Dec 2021 | PSC04 | Change of details for Mr Steven Christopher Tindle as a person with significant control on 3 October 2021 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
01 Nov 2019 | TM01 | Termination of appointment of Gary Head as a director on 28 August 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 7-8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 | |
08 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-08
|