DIGI SECURITY LIMITED

Company Documents

DateDescription
06/02/196 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/01/1929 January 2019 SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM OAK HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ

View Document

14/01/1914 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/01/1914 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

12/10/1812 October 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG FORBES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR CHRISTIAN BRUNO JEAN IDCZAK

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON

View Document

26/04/1826 April 2018 SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND

View Document

26/04/1826 April 2018 SAIL ADDRESS CHANGED FROM: OAK HOUSE LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND

View Document

25/04/1825 April 2018 SAIL ADDRESS CHANGED FROM: NUMBER ONE @ THE BEEHIVE LIONS DRIVE BLACKBURN BB1 2QS ENGLAND

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB FIRE & SECURITY LIMITED

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR REYNOLDS

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/04/1618 April 2016 SAIL ADDRESS CREATED

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED ALASTAIR REYNOLDS

View Document

13/08/1513 August 2015 SECRETARY APPOINTED LAURA JAYNE WILCOCK

View Document

13/08/1513 August 2015 SECRETARY APPOINTED ROBERT JOHN SLOSS

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 5 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

29/07/1529 July 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAN GOULD

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL GOULD

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED LINDSAY HARVEY

View Document

17/07/1517 July 2015 CORPORATE DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

15/05/1515 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE GOULD / 01/12/2013

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL GOULD / 01/12/2013

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/05/132 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY JANET GOULD

View Document

01/05/131 May 2013 SECRETARY APPOINTED MRS RACHEL GOULD

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GEORGE GOULD / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1125 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1120 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/10/0728 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 41B BONHAY ROAD EXETER DEVON EX4 4BP

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: HEMS MEWS, LONGBROOK STREET EXETER DEVON EX4 6AP

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 01/09/04 TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 01/09/04

View Document

16/04/0316 April 2003 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