DARWIN 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
09/07/259 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Current accounting period extended from 2025-03-30 to 2025-03-31

View Document

25/07/2425 July 2024 Director's details changed for Darren Currie on 2024-07-25

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

01/07/241 July 2024 Director's details changed for Darren Currie on 2024-06-22

View Document

05/06/245 June 2024 Change of details for Mr Paul Antony Harbin as a person with significant control on 2024-05-19

View Document

05/06/245 June 2024 Change of details for Mr Darren Lewis Currie as a person with significant control on 2024-05-19

View Document

05/06/245 June 2024 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Darren Currie on 2024-05-19

View Document

05/06/245 June 2024 Director's details changed for Mr Paul Antony Harbin on 2024-05-19

View Document

05/06/245 June 2024 Director's details changed for Spencer Russell on 2024-05-19

View Document

05/06/245 June 2024 Change of details for Mr Spencer Russell as a person with significant control on 2024-05-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Registration of charge 068207510001, created on 2022-12-05

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Paul Antony Harbin on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Darren Lewis Currie as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Spencer Russell as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Paul Antony Harbin as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Darren Currie on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Spencer Russell on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR SPENCER RUSSELL / 16/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER RUSSELL / 16/11/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER RUSSELL / 16/02/2019

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 106

View Document

08/08/178 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 106

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CURRIE / 25/01/2017

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY HARBIN / 01/03/2016

View Document

12/04/1612 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/07/1519 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM LERMAN JACOBS DAVIS 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW WEBB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CURRIE / 01/09/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY HARBIN / 01/09/2012

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHICK

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DARREN CURRIE

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED SPENCER RUSSELL

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 PREVEXT FROM 28/02/2010 TO 30/03/2010

View Document

25/02/1025 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY HARBIN / 15/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHICK / 15/02/2010

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTS AL1 3SE ENGLAND

View Document

01/05/091 May 2009 DIRECTOR APPOINTED PAUL ANTONY HARBIN

View Document

16/02/0916 February 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