CDS SECURITY & FIRE LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Director's details changed for Mrs Rosalind Potts on 2023-02-14

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/03/2416 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

14/02/2314 February 2023 Registered office address changed from Units 8-9 Dragonville Industrial Park Durham County Durham DH1 2XH to Systems House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 2023-02-14

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

06/12/226 December 2022 Registration of charge 068016940002, created on 2022-11-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1215 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORTHCOTE / 26/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ABBOTT / 26/01/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE ANNE LILLICO DUNN / 26/01/2011

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OWENS / 26/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANNE LILLICO DUNN / 26/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND ABBOTT / 26/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUNN / 26/01/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/06/104 June 2010 01/09/09 STATEMENT OF CAPITAL GBP 1003

View Document

04/06/104 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANNE LILLICO DUNN / 26/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUNN / 26/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OWENS / 26/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORTHCOTE / 26/01/2010

View Document

25/05/1025 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ABBOTT / 26/01/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND ABBOTT / 26/01/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 PREVSHO FROM 31/01/2010 TO 31/07/2009

View Document

05/05/095 May 2009 SHARE AGREEMENT OTC

View Document

27/04/0927 April 2009 SECRETARY'S PARTICULARS Kenneth Owens Logged Form

View Document

27/04/0927 April 2009 SECRETARY'S PARTICULARS Elaine Anne Lillico Dunn Logged Form

View Document

22/04/0922 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: UNITS 8 & 9 DRAGONVILLE INDUSTRIAL PARK GILESGATE DURHAM COUNTY DURHAM DH1 2XH

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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