D C P SECURITY SERVICES LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

07/05/197 May 2019 DISS REQUEST WITHDRAWN

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

21/03/1921 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM C/O VG & CO(ACCOUNTANTS) 13 CUNDY ROAD CUSTOM HOUSE LONDON E16 3DJ

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEM AFFRAM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR KOFI OFORI

View Document

11/10/1511 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDEM AFFRAM / 17/06/2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE AFFRAM / 17/06/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE AFFRAM / 17/06/2015

View Document

13/04/1513 April 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/11/148 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/08/1320 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE AGYEKUM / 17/09/2010

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/10/1115 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM C/O VG & CO(ACCOUNTANTS) 85 ST LUKES BUSINESS SUITE TARLING ROAD CANNING TOWN LONDON E16 1HN UNITED KINGDOM

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR EDEM AFFRAM

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR EDEM AFFRAM

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDEM AFFRAM / 01/11/2009

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JEANETTE AGYEKUM / 11/06/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR KOFI AMANING OFORI

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 183 STATION LANE HORNCHURCH ESSEX RM12 6LL

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR DESMOND ERNEST GREGORY

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDEM AFFRAM / 16/09/2009

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE GRAY / 16/09/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR HUMAYUN SHAHZAD

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DEAN PARLOUR

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND GREGORY

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY APPOINTED JEANETTE GRAY

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY HUMAYUN SHAHZAD

View Document

21/04/0921 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY APPOINTED HUMAYUN SHAHZAD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SUSAN JOYCE PARLOUR LOGGED FORM

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED EDEM AFFRAM

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

30/01/0430 January 2004 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