COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Appointment of Ms Michelle Bennett as a director on 2025-07-25 |
20/05/2520 May 2025 | Change of details for Adt Fire and Security Plc as a person with significant control on 2022-11-18 |
17/04/2517 April 2025 | Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04 |
17/04/2517 April 2025 | Appointment of Mr Peter Schieser as a director on 2025-04-04 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
24/07/2424 July 2024 | Appointment of Mr Craig Flanagan as a director on 2024-07-24 |
24/07/2424 July 2024 | Termination of appointment of James Paul Earnshaw as a director on 2024-07-24 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-09-30 |
16/01/2416 January 2024 | Termination of appointment of Richard Hilton Jones as a director on 2023-12-31 |
16/01/2416 January 2024 | Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
07/11/237 November 2023 | Previous accounting period shortened from 2024-01-31 to 2023-09-30 |
31/10/2331 October 2023 | Accounts for a small company made up to 2023-01-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ |
14/03/2314 March 2023 | Termination of appointment of Richard Lek as a director on 2023-03-01 |
03/03/233 March 2023 | Register inspection address has been changed to 2 New Street Square London EC4A 3BZ |
03/03/233 March 2023 | Registered office address changed from Penbwch Isaf Farm Penycoedcae Road, Penycoedcae Pontypridd Mid Glamorgan CF37 1PU to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 2023-03-03 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-06 with updates |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
22/11/2222 November 2022 | Termination of appointment of Simon Anthony Moon as a director on 2022-11-18 |
22/11/2222 November 2022 | Termination of appointment of Gary David Britton as a director on 2022-11-18 |
22/11/2222 November 2022 | Statement of capital following an allotment of shares on 2022-11-18 |
22/11/2222 November 2022 | Cessation of Simon Anthony Moon as a person with significant control on 2022-11-18 |
22/11/2222 November 2022 | Termination of appointment of Andrew Williams as a director on 2022-11-18 |
22/11/2222 November 2022 | Notification of Adt Fire and Security Plc as a person with significant control on 2022-11-18 |
22/11/2222 November 2022 | Appointment of Richard Lek as a director on 2022-11-18 |
22/11/2222 November 2022 | Appointment of Mr Richard Hilton Jones as a director on 2022-11-18 |
22/11/2222 November 2022 | Appointment of James Paul Earnshaw as a director on 2022-11-18 |
22/11/2222 November 2022 | Termination of appointment of Nicola Moon as a secretary on 2022-11-18 |
31/10/2231 October 2022 | Satisfaction of charge 4 in full |
31/10/2231 October 2022 | Satisfaction of charge 2 in full |
31/10/2231 October 2022 | Satisfaction of charge 3 in full |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
10/06/2110 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023329830005 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
22/10/2022 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
29/04/1929 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
29/10/1829 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
30/04/1830 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
06/07/176 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
13/09/1613 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 023329830005 |
13/06/1613 June 2016 | 31/01/16 TOTAL EXEMPTION FULL |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/01/167 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/01/1416 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 10/12/2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/01/1310 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
26/01/1226 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID BRITTON / 31/12/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 31/12/2009 |
15/01/1015 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY MOON / 31/12/2009 |
02/07/092 July 2009 | DIRECTOR APPOINTED MR ANDREW WILLIAMS |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | SECRETARY APPOINTED MRS NICOLA MOON |
06/02/096 February 2009 | APPOINTMENT TERMINATED SECRETARY ELIZABETH KELLY |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
16/01/0416 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
07/06/037 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
13/01/0313 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
02/05/022 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
15/01/0215 January 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
16/01/0116 January 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
20/03/0020 March 2000 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: UNIT 2,TAFF BUSINESS CENTRE TONTEG ROAD TREFOREST IND.ESTATE.,PONTYPRIDD MID GLAMORGAN CF37 5UA |
17/01/0017 January 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
26/05/9926 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
19/01/9919 January 1999 | RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS |
29/12/9829 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/9821 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
21/01/9821 January 1998 | RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS |
21/07/9721 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
22/01/9722 January 1997 | RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS |
09/07/969 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
30/01/9630 January 1996 | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
04/05/954 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
18/04/9518 April 1995 | ALTER MEM AND ARTS 01/01/95 |
18/04/9518 April 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/9516 February 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/9516 February 1995 | ALTER MEM AND ARTS 07/05/91 |
18/01/9518 January 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/01/9518 January 1995 | NEW SECRETARY APPOINTED |
18/01/9518 January 1995 | RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
29/11/9429 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
29/06/9429 June 1994 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/9421 January 1994 | RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS |
19/07/9319 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
22/01/9322 January 1993 | RETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS |
05/11/925 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
19/01/9219 January 1992 | RETURN MADE UP TO 06/01/92; FULL LIST OF MEMBERS |
02/09/912 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
20/08/9120 August 1991 | COMPANY NAME CHANGED C.D.S. SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/91 |
25/07/9125 July 1991 | NEW DIRECTOR APPOINTED |
25/07/9125 July 1991 | NEW SECRETARY APPOINTED |
18/07/9118 July 1991 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/05/911 May 1991 | PARTICULARS OF MORTGAGE/CHARGE |
27/04/9127 April 1991 | RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS |
17/04/9117 April 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
17/04/9117 April 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
28/03/9128 March 1991 | £ NC 1000/2239 19/03/91 |
28/03/9128 March 1991 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/91 |
27/11/9027 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
16/11/9016 November 1990 | REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 1ST FLOOR 2 ST ILLTYD ROAD CHURCH VILLAGE NEAR PONTYPRIDD CF38 1DB |
16/11/9016 November 1990 | RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS |
11/12/8911 December 1989 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/8910 March 1989 | REGISTERED OFFICE CHANGED ON 10/03/89 FROM: CDS SECURITY SERVICES LTD 1ST FLOOR 2 ST ILLTYD ROAD CHURCH VILLAGE PONTYPRIDD MID GLAM CF38 1DB |
10/03/8910 March 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
07/02/897 February 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/895 February 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/02/895 February 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/02/895 February 1989 | REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 2 BACHES STREET LONDON N1 6UB |
01/02/891 February 1989 | ALTER MEM AND ARTS 130188 |
27/01/8927 January 1989 | COMPANY NAME CHANGED LUXPART LIMITED CERTIFICATE ISSUED ON 30/01/89 |
06/01/896 January 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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