DADDY-LONGLEGS NETWORK SECURITY LTD

Company Documents

DateDescription
29/08/2329 August 2023 Change of details for Mr Steve Brunskill as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Steve Brunskill on 2023-08-29

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Cessation of Christine Rudd as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Notification of Steve Brunskill as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR STEVE BRUNSKILL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE RUDD / 28/02/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUNSKILL

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MISS CHRISTINE RUDD

View Document

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

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BRUNSKILL / 23/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRUNSKILL / 23/02/2016

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information