C.D.S. SECURITY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

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

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

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no 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

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE ANNE LILLICO DUNN

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTHCOTE

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ROBERT TAYLOR

View Document

08/07/158 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

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

View Document

25/06/1425 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Document

20/11/1320 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1325 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1222 June 2012 Annual return made up to 17 June 2012 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

19/12/1119 December 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

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

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALIND ABBOTT / 17/06/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE ANNE LILLICO DUNN / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUNN / 17/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NORTHCOTE / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ABBOTT / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH OWENS / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE ANNE LILLICO DUNN / 17/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE POTTS / 17/06/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED WAYNE POTTS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ELAINE ANNE LILLICO DUNN LOGGED FORM

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OWENS / 20/04/2009

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/10/088 October 2008 DIRECTOR APPOINTED CHRISTOPHER ABBOTT

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ROSIE ABBOTT

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED STEPHEN DUNN

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 A SHAREHOLDERS 27/02/04

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: UNIT 7 DRAGONVILLE INDUSTRIAL PARK GILESGATE DURHAM

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

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

View Document

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

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/948 July 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

27/06/9127 June 1991 SECRETARY RESIGNED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 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