DAB SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with updates |
25/05/2525 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
10/04/2410 April 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 5 Hazel Close Benfleet SS7 2EP on 2023-11-13 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Certificate of change of name |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
02/09/192 September 2019 | CESSATION OF ANDREA MARIA CAMILLERI AS A PSC |
19/08/1919 August 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 200 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | DISS40 (DISS40(SOAD)) |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MARIA CAMILLERI |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/06/178 June 2017 | 28/10/16 STATEMENT OF CAPITAL GBP 150 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN BROOM / 11/10/2013 |
17/10/1417 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM BROOM HOUSE 39/43 LONDON ROAD HADLEIGH, BENFLEET ESSEX SS7 2QL UNITED KINGDOM |
11/10/1311 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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