DPM SECURITY MANAGEMENT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

25/03/2325 March 2023 Statement of affairs

View Document

25/03/2325 March 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

02/03/232 March 2023 Registered office address changed from 33 Kings Court King Street Blackburn Lancs BB2 2DH England to Seneca House / Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-03-02

View Document

15/11/2215 November 2022 Change of details for Mrs Mehwish Ismail Fida as a person with significant control on 2022-11-01

View Document

15/11/2215 November 2022 Director's details changed for Mrs Mehwish Fida on 2022-11-01

View Document

04/11/224 November 2022 Termination of appointment of Fida Ashraf as a director on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Mrs Mehwish Ismail Fida as a director on 2022-11-01

View Document

04/11/224 November 2022 Cessation of Fida Ashraf as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Notification of Mehwish Ismail Fida as a person with significant control on 2022-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM UNIT A WEIR STREET BLACKBURN BB2 2AN ENGLAND

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 33 KINGS COURT KING STREET BLACKBURN LANCS BB2 2DH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM APEX HOUSE 47 PRESTON NEW ROAD BLACKBURN LANCS BB2 6AE ENGLAND

View Document

25/07/1725 July 2017 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