COLIN DOWSON 1 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Michael James Tindale as a director on 2025-07-14

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-05-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Paul Andrew Brown as a secretary on 2024-07-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Registered office address changed from Unit One Waterside Drive Metro East Business Park Gateshead Tyne & Wear NE11 9HU England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDS FIRE AND SECURITY GROUP LTD

View Document

24/12/1824 December 2018 CESSATION OF COLIN DOWSON AS A PSC

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NE61 1PY ENGLAND

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED IDS FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 17/12/18

View Document

01/12/181 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O PA BROWN & CO, 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

02/12/172 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 01/12/2011

View Document

03/10/123 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/01/1214 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 01/10/2010

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOWSON / 01/01/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TINDALE / 01/01/2010

View Document

13/10/1013 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2010

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

13/11/0913 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/02/0928 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0712 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: HENRY STUOOY HOUSE 139 BEDE BURN ROAD JARROW TYNE & WEAR NE32 5AZ

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/067 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0517 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/09/0321 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 5 WEST LANE CHESTER LE STREET COUNTY DURHAM DH3 3HJ

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 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