DETECTION SECURITY SYSTEMS LTD

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1629 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/07/154 July 2015 DISS40 (DISS40(SOAD))

View Document

03/07/153 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/152 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/08/1415 August 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

02/08/122 August 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 SAIL ADDRESS CHANGED FROM:
SUITE 4, ALFRED HOUSE
9-11 HIGH BEECH ROAD
LOUGHTON
ESSEX
IG10 4BN
UNITED KINGDOM

View Document

16/08/1116 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
702-CONT RE PUR OWN SHARES
877-INST CREATE CHARGES:EW & NI

View Document

16/08/1116 August 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN VOSS / 23/04/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM
THE BRISTOL OFFICE 2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL
BS9 3BH
UK

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR STEPHEN ALAN VOSS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

23/04/0823 April 2008 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