DIRECT SECURITY SYSTEMS (MIDLANDS) LIMITED



Company Documents

DateDescription
21/01/2421 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

Analyse these accounts
25/01/2325 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM MINERVA HOUSE DOCTORS PIECE WILLENHALL WEST MIDLANDS WV13 1PZ

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ALLISON SMITH / 07/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
29/10/1829 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1820 September 2018 30/10/17 STATEMENT OF CAPITAL GBP 102

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1717 October 2017 ADOPT ARTICLES 06/09/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EASTMENT / 01/08/2017

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED JENNIFER SMITH

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS SMITH / 01/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / ALLISON SMITH / 01/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / BRIAN THOMAS SMITH / 01/08/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1520 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1322 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/02/1012 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM MINERVA HOUSE DOCTOR'S PIECE WILLENHALL WEST MIDLANDS WV13 1PZ

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: MINERVA HOUSE DOCTOR'S PIECE WILLENHALL WEST MIDLANDS WV13 1PZ

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EASTMENT / 28/12/2008

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS DAVID EASTMENT

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED DAVID JOHN EASTMENT

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0622 August 2006 £ NC 10000/10100 11/08/06

View Document



22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 NC INC ALREADY ADJUSTED 11/08/06

View Document

22/08/0622 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/01/9210 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/12/91; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/07/9124 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9111 July 1991 COMPANY NAME CHANGED DIRECT SECURITY SYSTEMS (WEST MI DLANDS) LIMITED CERTIFICATE ISSUED ON 12/07/91

View Document

11/07/9111 July 1991 COMPANY NAME CHANGED DIRECT SECURITY SYSTEMS (WEST MI DLANDS) LIMITED CERTIFICATE ISSUED ON 12/07/91; RESOLUTION PASSED ON 26/06/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/02/8922 February 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/06/8813 June 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

25/04/8725 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

31/10/8531 October 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company