DANKOSEC SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

12/04/2312 April 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

01/11/211 November 2021 Change of details for Daniel Harvey Jeffry Hull as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Daniel Harvey Jeffry Hull as a person with significant control on 2021-10-29

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 14/12/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / DANIEL HARVEY JEFFRY HULL / 01/11/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 31/10/2018

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HARVEY JEFFRY HULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

04/06/184 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 31/10/2017

View Document

23/05/1723 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/12/158 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 CURREXT FROM 30/11/2015 TO 31/01/2016

View Document

07/01/157 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 100.000000

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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