D SQUARED FIRE & SECURITY LIMITED
Company Documents
Date | Description |
---|---|
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/07/245 July 2024 | Return of final meeting in a creditors' voluntary winding up |
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 |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Appointment of a voluntary liquidator |
10/07/2310 July 2023 | Statement of affairs |
10/07/2310 July 2023 | Resolutions |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
29/09/2229 September 2022 | Appointment of Mr David Ian Houghton as a director on 2022-09-01 |
29/09/2229 September 2022 | Appointment of Mr David Shipp as a director on 2022-09-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Current accounting period shortened from 2022-06-30 to 2022-02-28 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
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 |
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 |
30/07/1930 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
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 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
25/01/1825 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
15/09/1615 September 2016 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 27 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP ENGLAND |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 10 NORLAND ROAD SOUTHSEA PORTSMOUTH PO4 0ED UNITED KINGDOM |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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