DJW SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-04-22 with updates

View Document

01/06/231 June 2023 Cessation of Alan Thomas Riley as a person with significant control on 2023-05-01

View Document

14/01/2314 January 2023 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to 123a Allerton Road Mossley Hill Liverpool L18 2DD on 2023-01-14

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

29/03/2229 March 2022 Termination of appointment of Alan Thomas Riley as a director on 2022-03-29

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN THOMAS RILEY

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVID WELLS / 10/12/2020

View Document

10/12/2010 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 100

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ALAN THOMAS RILEY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/06/193 June 2019 PREVSHO FROM 30/04/2020 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 1 LARKFIELD CLOSE LIVERPOOL L17 9QX UNITED KINGDOM

View Document

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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