DIRECT SAFETY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a small company made up to 2023-12-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

13/05/2413 May 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-04-26

View Document

13/05/2413 May 2024 Registered office address changed from Thicknall House Western Road Hagley Stourbridge West Midlands DY9 0HZ England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2024-05-13

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Particulars of variation of rights attached to shares

View Document

11/01/2311 January 2023 Statement of company's objects

View Document

11/01/2311 January 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

10/01/2310 January 2023 Cessation of Jonathan Williams as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Barry Stuart Smith as a secretary on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Barry Stuart Smith as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Robert Martin Carlin as a director on 2023-01-06

View Document

10/01/2310 January 2023 Appointment of Mr John Paul Allcock as a director on 2023-01-06

View Document

10/01/2310 January 2023 Cessation of Melanie Jo Anne Williams as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Notification of Nfp Uk Holdings Limited as a person with significant control on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2015-09-23

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2016-10-12

View Document

15/11/2215 November 2022 Change of share class name or designation

View Document

15/11/2215 November 2022 Resolutions

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

28/05/2028 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

16/07/1916 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 15/10/18 STATEMENT OF CAPITAL GBP 2040

View Document

06/11/186 November 2018 ADOPT ARTICLES 15/10/2018

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ROBERT MARTIN CARLIN

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 01/09/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JO ANNE WILLIAMS / 01/09/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 27A CHURCH STREET HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NA

View Document

11/01/1611 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MS MELANIE JO ANNE WILLIAMS

View Document

19/12/1419 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/12/1327 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/12/1215 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART SMITH / 01/10/2009

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY STUART SMITH / 01/10/2009

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 01/10/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY STUART SMITH / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAMS / 01/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/07/0919 July 2009 APPOINTMENT TERMINATED SECRETARY PAMELA SMITH

View Document

19/07/0919 July 2009 APPOINTMENT TERMINATED DIRECTOR MELANIE WILLIAMS

View Document

19/07/0919 July 2009 DIRECTOR APPOINTED MRS MELANIE JO ANNE WILLIAMS

View Document

19/07/0919 July 2009 SECRETARY APPOINTED MR BARRY STUART SMITH

View Document

19/07/0919 July 2009 DIRECTOR APPOINTED MR JONATHAN WILLIAMS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 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