COMPUTERISED AND DIGITAL SECURITY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Ms Michelle Bennett as a director on 2025-07-25

View Document

20/05/2520 May 2025 Change of details for Adt Fire and Security Plc as a person with significant control on 2022-11-18

View Document

17/04/2517 April 2025 Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04

View Document

17/04/2517 April 2025 Appointment of Mr Peter Schieser as a director on 2025-04-04

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

16/01/2416 January 2024 Termination of appointment of Richard Hilton Jones as a director on 2023-12-31

View Document

16/01/2416 January 2024 Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

07/11/237 November 2023 Previous accounting period shortened from 2024-01-31 to 2023-09-30

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

03/03/233 March 2023 Register inspection address has been changed to 2 New Street Square London EC4A 3BZ

View Document

03/03/233 March 2023 Registered office address changed from Penbwch Isaf Farm Penycoedcae Road, Penycoedcae Pontypridd Mid Glamorgan CF37 1PU to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 2023-03-03

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Termination of appointment of Simon Anthony Moon as a director on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Gary David Britton as a director on 2022-11-18

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

22/11/2222 November 2022 Cessation of Simon Anthony Moon as a person with significant control on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Andrew Williams as a director on 2022-11-18

View Document

22/11/2222 November 2022 Notification of Adt Fire and Security Plc as a person with significant control on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Richard Lek as a director on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of Mr Richard Hilton Jones as a director on 2022-11-18

View Document

22/11/2222 November 2022 Appointment of James Paul Earnshaw as a director on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Nicola Moon as a secretary on 2022-11-18

View Document

31/10/2231 October 2022 Satisfaction of charge 4 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 2 in full

View Document

31/10/2231 October 2022 Satisfaction of charge 3 in full

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023329830005

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

22/10/2022 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/10/1829 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023329830005

View Document

13/06/1613 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 10/12/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID BRITTON / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAMS / 31/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY MOON / 31/12/2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY APPOINTED MRS NICOLA MOON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH KELLY

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: UNIT 2,TAFF BUSINESS CENTRE TONTEG ROAD TREFOREST IND.ESTATE.,PONTYPRIDD MID GLAMORGAN CF37 5UA

View Document

17/01/0017 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/04/9518 April 1995 ALTER MEM AND ARTS 01/01/95

View Document

18/04/9518 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9516 February 1995 ALTER MEM AND ARTS 07/05/91

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 06/01/92; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

20/08/9120 August 1991 COMPANY NAME CHANGED C.D.S. SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 21/08/91

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 £ NC 1000/2239 19/03/91

View Document

28/03/9128 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/91

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: 1ST FLOOR 2 ST ILLTYD ROAD CHURCH VILLAGE NEAR PONTYPRIDD CF38 1DB

View Document

16/11/9016 November 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: CDS SECURITY SERVICES LTD 1ST FLOOR 2 ST ILLTYD ROAD CHURCH VILLAGE PONTYPRIDD MID GLAM CF38 1DB

View Document

10/03/8910 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/02/897 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/02/891 February 1989 ALTER MEM AND ARTS 130188

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED LUXPART LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

06/01/896 January 1989 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