DAWES SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

16/02/2416 February 2024 Director's details changed for Mrs Christine Dawes on 2024-02-15

View Document

16/02/2416 February 2024 Director's details changed for Mr Peter Dawes on 2024-02-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Notification of Jordan Dawes as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Mrs Christine Dawes on 2023-02-21

View Document

21/02/2321 February 2023 Notification of Christine Dawes as a person with significant control on 2023-02-21

View Document

10/02/2310 February 2023 Change of details for Mr Peter Dawes as a person with significant control on 2023-02-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/10/2028 October 2020 28/10/20 STATEMENT OF CAPITAL GBP 300

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR JORDAN DAWES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DAWES / 23/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 02/03/16 NO CHANGES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 22/06/12 STATEMENT OF CAPITAL GBP 100200

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1124 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORES

View Document

16/03/1016 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DAWES / 01/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAWES / 01/11/2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORES

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 COMPANY NAME CHANGED DAWES SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/04/05

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 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