DAEMON FIRE & SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

02/09/252 September 2025 NewAccounts for a small company made up to 2024-08-31

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Satisfaction of charge 019058180005 in full

View Document

14/11/2414 November 2024 Registration of charge 019058180006, created on 2024-11-11

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/10/2312 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-05-31 to 2022-02-28

View Document

07/11/227 November 2022 Registered office address changed from Units 1 & 2 B5K Business Park Quartz Close Tamworth Staffordshire B77 4GR England to Bk5 Business Park Quartz Close Tamworth Staffs B77 4GR on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of Christopher Leonard Tattersall as a director on 2022-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM PO BOX B77 4GR UNITS 1 & 2 QUARTZ CLOSE TAMWORTH STAFFORDSHIRE B77 4GR ENGLAND

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 41-42 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019058180005

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLIAMS

View Document

01/05/191 May 2019 S1096 COURT ORDER TO RECTIFY

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR SIMON ROBERT WOOTTON

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEONARD TATTERSALL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE WILLIAMS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MAYAMIKO ALLEN HARRISON KACHINGWE

View Document

05/06/185 June 2018 21/01/13 STATEMENT OF CAPITAL GBP 5000

View Document

17/05/1817 May 2018 ADOPT ARTICLES 02/05/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBERBACH LIMITED

View Document

17/05/1817 May 2018 CESSATION OF DENISE WILLIAMS AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF NICHOLAS GRANT WILLIAMS AS A PSC

View Document

11/05/1811 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019058180004

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GRANT WILLIAMS / 06/04/2016

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1725 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

16/09/1716 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE WILLIAMS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MRS DENISE WILLIAMS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MEDDINGS

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/10/1121 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/05/1125 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

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

View Document

19/11/1019 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRANT WILLIAMS / 07/09/2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MEDDINGS / 07/09/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0911 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/03/9611 March 1996 £ NC 100/10000 08/01/

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

04/11/944 November 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM: 13A ALBERT ROAD TAMWORTH STAFFORDSHIRE B797JN

View Document

29/11/8829 November 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/07/8821 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/873 December 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/10/879 October 1987 COMPANY NAME CHANGED DAEMON FIRE SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/10/87

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

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