DEADLINE 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Notification of Gareth David Hughes as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 70 Somerset Close Chatham ME5 7SW England to North Wing, First Floor Admirals Offices the Historic Dockyard Chatham Kent ME4 4TZ on 2025-05-15

View Document

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

View Accounts

25/07/2425 July 2024 Registered office address changed from Deadline Security Forstal Road Aylesford ME20 7BH England to 70 Somerset Close Chatham ME5 7SW on 2024-07-25

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

29/01/2229 January 2022 Director's details changed for Mr Sidhesh Kumar Arora on 2022-01-25

View Document

29/01/2229 January 2022 Registered office address changed from 74 High Street Chatham ME4 4DS England to Deadline Security Forstal Road Aylesford ME20 7BH on 2022-01-29

View Document

29/01/2229 January 2022 Director's details changed for Mr Gareth David Hughes on 2022-01-25

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 DISS40 (DISS40(SOAD))

View Document

19/08/1919 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM B 5 ADMIRALS OFFICES HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ

View Document

29/11/1629 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

16/11/1616 November 2016 PREVSHO FROM 31/01/2017 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN BALL

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

05/04/165 April 2016 PREVEXT FROM 31/08/2015 TO 31/01/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID HUGHES / 15/12/2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDHESH KUMAR ARORA / 13/12/2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE BALL / 15/12/2015

View Document

09/03/169 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDHESH KUMAR ARORA / 12/02/2015

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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