D SQUARED FIRE & SECURITY LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2322 July 2023 Registered office address changed from D Squared Fire & Security Unit 18 Portsmouth Enterprise Centre Quatremain Road Portsmouth Hampshire PO3 5QT United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-07-22

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

10/07/2310 July 2023 Statement of affairs

View Document

10/07/2310 July 2023 Resolutions

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

29/09/2229 September 2022 Appointment of Mr David Ian Houghton as a director on 2022-09-01

View Document

29/09/2229 September 2022 Appointment of Mr David Shipp as a director on 2022-09-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Current accounting period shortened from 2022-06-30 to 2022-02-28

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM C/O JOHNSON ACCOUNTING SOLUTIONS LTD LANGSTONE GATE SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR UNITED KINGDOM

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM JOHNSON ACCOUNTING SOLUTIONS LIMITED UNIT 33 BASEPOINT HAVANT HARTS FARM WAY HAVANT HAMPSHIRE PO9 1HS ENGLAND

View Document

30/07/1930 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM KNIGHT GOODHEAD 7 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3DA ENGLAND

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 27 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP ENGLAND

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 10 NORLAND ROAD SOUTHSEA PORTSMOUTH PO4 0ED UNITED KINGDOM

View Document

03/06/153 June 2015 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