D.A. SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

10/02/2210 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Denise Christine Upton as a secretary on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Lee Upton as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Denise Christine Upton as a director on 2021-07-01

View Document

02/07/212 July 2021 Appointment of Mr Brett Wood as a director on 2021-07-01

View Document

02/07/212 July 2021 Cessation of Lee Upton as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Satisfaction of charge 1 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE UPTON / 30/07/2017

View Document

08/05/188 May 2018 CESSATION OF DENISE CHRISTINE UPTON AS A PSC

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

21/05/1621 May 2016 SECOND FILING WITH MUD 28/04/15 FOR FORM AR01

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 28/04/15 NO CHANGES

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/05/1231 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/06/107 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHRISTINE UPTON / 28/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE UPTON / 28/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/05/0921 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE UPTON / 29/07/2008

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENISE UPTON / 29/07/2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 101A HIGH STREET, GOSPORT, HAMPSHIRE PO12 1DS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 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