G4S DSL HOLDINGS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Christopher Graham Simpson as a director on 2024-10-01

View Document

30/09/2430 September 2024 Termination of appointment of Charles Baillieu as a director on 2024-09-30

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Celine Arlette Virginie Barroche as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Matthew John Ingham as a director on 2024-08-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Change of details for G4S Worldwide Holdings Limited as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 2023-07-03

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-01-28 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

25/11/2125 November 2021 Termination of appointment of Soren Lundsberg-Nielsen as a director on 2021-11-24

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

22/07/1922 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOREN LUNDSBERG-NIELSEN / 14/01/2019

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAYES

View Document

22/01/1822 January 2018 SECRETARY APPOINTED MRS VAISHALI JAGDISH PATEL

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MRS CELINE ARLETTE VIRGINIE BARROCHE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAVID

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR TIMOTHY PETER WELLER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR HIMANSHU RAJA

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY CELINE BARROCHE

View Document

12/02/1612 February 2016 SECRETARY APPOINTED MR WILLIAM ANDREW HAYES

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE MANOR MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9UN

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

25/08/1525 August 2015 AUDITOR'S RESIGNATION

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ADOPT ARTICLES 10/11/2014

View Document

15/04/1415 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA

View Document

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT DAVID / 12/08/2013

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 COMPANY NAME CHANGED DSL HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/02/12

View Document

02/02/122 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MR PETER VINCENT DAVID

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR SOREN LUNDSBERG-NIELSEN

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD UNITED KINGDOM

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY VASIHALI PATEL

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BILLINGHAM

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MS CELINE ARLETTE VIRGINIE BARROCHE

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES

View Document

04/02/104 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR NOEL PHILP

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BEESE

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR NIGEL ANTHONY BILLINGHAM

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW BRABIN

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED MRS VASIHALI JAGDISH PATEL

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM EGGINTON HOUSE, 25-28, BUCKINGHAM GATE, LONDON. SW1E 6LD.

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE TEAGUE

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 APP DRAFT MINUTES 25/11/03

View Document

14/12/0314 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0314 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 03/04/01; NO CHANGE OF MEMBERS

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/11/007 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 03/04/00; NO CHANGE OF MEMBERS

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS; AMEND

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 03/04/98; CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 ALTER MEM AND ARTS 31/07/96

View Document

19/03/9719 March 1997 CONVE 31/07/96

View Document

19/03/9719 March 1997 US$ NC 0/4467 31/07/96

View Document

19/03/9719 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/96

View Document

17/03/9717 March 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9614 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9614 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9614 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

02/12/952 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

23/04/9423 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 CONVE 14/06/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 SHARES REDESIGNATED 14/06/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 RECON 14/06/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 03/04/93; CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 03/04/92; CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: 41, TOWER HILL, LONDON. EC3N 4HA.

View Document

10/06/9110 June 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 ADOPT MEM AND ARTS 12/06/90

View Document

17/09/9017 September 1990 ARTICLES OF ASSOCIATION

View Document

21/08/9021 August 1990 SHARES AGREEMENT OTC

View Document

02/08/902 August 1990 REGISTERED OFFICE CHANGED ON 02/08/90 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

02/08/902 August 1990 CONVERSION OF SHARES. 12/06/90

View Document

02/08/902 August 1990 NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 COMPANY NAME CHANGED MINMAR (114) LIMITED CERTIFICATE ISSUED ON 02/05/90

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 12/04/90

View Document

24/04/9024 April 1990 £ NC 100/1000000 12/0

View Document

03/04/903 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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