DOYLE SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Termination of appointment of David John Cheesman-Biggs as a director on 2023-11-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-02 with updates

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/02/219 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR DAVID JOHN CHEESMAN-BIGGS

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR MARK JAMES O'NEILL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

19/04/2019 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 01/11/18 STATEMENT OF CAPITAL GBP 7

View Document

19/03/1919 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

13/06/1713 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

04/03/154 March 2015 COMPANY NAME CHANGED DOYLE CCTV & MONITORING LTD CERTIFICATE ISSUED ON 04/03/15

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078062960001

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

10/11/1110 November 2011 18/10/11 STATEMENT OF CAPITAL GBP 4

View Document

07/11/117 November 2011 DIRECTOR APPOINTED ANDREW NICHOLSON

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR GRANT FRAZER DOYLE

View Document

11/10/1111 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document


More Company Information