DIRECT SECURITY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Termination of appointment of Neil Robinson as a director on 2024-11-18

View Document

26/09/2426 September 2024 Appointment of Mr Stuart Michael Leech as a secretary on 2024-09-01

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

22/11/2322 November 2023 Appointment of Mr Joshua Jones as a director on 2023-11-22

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

19/06/2319 June 2023 Termination of appointment of Kyle Moore as a director on 2023-06-07

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Accounts

13/07/2113 July 2021 Change of details for Mr Neil Robinson as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Neil Robinson on 2021-07-13

View Document

29/06/2129 June 2021 Termination of appointment of Kyle Moore as a director on 2021-03-22

View Document

01/02/211 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE HOWARD

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY ANNE HOWARD

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL ROBINSON / 03/03/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBINSON / 03/03/2020

View Document

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR KYLE MOORE

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE MCQUIRE / 02/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCQUIRE / 02/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCQUIRE / 02/08/2010

View Document

04/08/104 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PICKLES / 02/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBINSON / 02/08/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: OAK HOUSE 40 GREENVIEW DRIVE ROCHDALE LANCASHIRE OL11 5YQ

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: OAK HOUSE 47 HARRIDGE AVENUE SHAWCLOUGH ROCHDALE LANCASHIRE OL12 7HN

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/01/973 January 1997 S386 DISP APP AUDS 28/10/96

View Document

19/11/9619 November 1996 S386 DISP APP AUDS 28/10/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/11/9516 November 1995 AUDITOR'S RESIGNATION

View Document

25/08/9525 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 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