DAIMON SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM
THE MEWS ST. PAULS SQUARE
BIRMINGHAM
B3 1RB

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

08/01/168 January 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 COMPANY NAME CHANGED CS:5 SECURITY LIMITED
CERTIFICATE ISSUED ON 10/09/15

View Document

10/09/1510 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JOHN RONALD JUSTICE

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
7 TRINITY, 161 OLD CHRISTCHURCH
ROAD, BOURNEMOUTH
DORSET
BH1 1JU

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES CROSSIN

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSSIN

View Document

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

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

16/10/1416 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CROSSIN

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR JAMES CROSSIN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROSSIN

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR JAMES CROSSIN

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR DAVID JAMES CLARKE

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA CROSSIN

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR TIMOTHY CROSSIN

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR LLOYD BARRETT

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 PREVEXT FROM 31/10/2011 TO 29/02/2012

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR LLOYD BARRETT

View Document

08/11/118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CROSSIN / 10/10/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CROSSIN / 03/12/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
4 TRINITY, 161 OLD CHRISTCHURCH
ROAD, BOURNEMOUTH
DORSET
BH1 1JU

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 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