Advanced company searchLink opens in new window

DOMESTIC AND COMMERCIAL SECURITY LIMITED

Company number 02614421

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2020 DS01 Application to strike the company off the register
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
03 Feb 2020 TM01 Termination of appointment of Michael Wendlik as a director on 30 November 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 AD03 Register(s) moved to registered inspection location Tlt Llp Redcliff Street Bristol BS1 6TP
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
01 May 2019 AD02 Register inspection address has been changed to Tlt Llp Redcliff Street Bristol BS1 6TP
12 Oct 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
23 Mar 2018 TM01 Termination of appointment of Carsten Reinhard Biermann as a director on 13 March 2018
19 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2017 AP01 Appointment of Mr Carsten Reinhard Biermann as a director
01 Feb 2017 CH01 Director's details changed for Mr Carsten Reinhard Biermann on 19 January 2017
01 Feb 2017 AP01 Appointment of Mr Carsten Reinhard Biermann as a director on 19 January 2017
31 Jan 2017 TM02 Termination of appointment of Martin John Palmer as a secretary on 19 January 2017
31 Jan 2017 TM01 Termination of appointment of Gavin Tracy Dimmick as a director on 19 January 2017