DENT 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 |
---|---|
13/08/2513 August 2025 New | Cessation of Bryan Sydney James as a person with significant control on 2025-07-15 |
13/08/2513 August 2025 New | Termination of appointment of Bryan Sydney James as a director on 2025-07-15 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-09-30 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-09-30 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/01/166 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/01/1525 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/01/147 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/01/1311 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/01/1211 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/01/1111 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
05/01/105 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR DELWYN GOODCHILD |
05/01/095 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
05/02/085 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
08/01/088 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | NEW DIRECTOR APPOINTED |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
26/02/0226 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/00 |
09/01/019 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
01/08/001 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99 |
13/01/0013 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
05/08/995 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/08/993 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98 |
19/07/9919 July 1999 | SECRETARY RESIGNED |
22/12/9822 December 1998 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
26/07/9826 July 1998 | FULL ACCOUNTS MADE UP TO 01/10/97 |
22/01/9822 January 1998 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
09/10/979 October 1997 | NEW SECRETARY APPOINTED |
09/10/979 October 1997 | SECRETARY RESIGNED |
09/10/979 October 1997 | DIRECTOR RESIGNED |
18/09/9718 September 1997 | REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 17D STURTON STREET CAMBRIDGE CB1 2SN |
06/03/976 March 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
26/01/9726 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
22/05/9622 May 1996 | FULL ACCOUNTS MADE UP TO 30/09/95 |
08/01/968 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
06/06/956 June 1995 | NC INC ALREADY ADJUSTED 17/05/95 |
06/06/956 June 1995 | £ NC 1000/100000 17/05/95 |
10/05/9510 May 1995 | REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 11/21 STURTON STREET CAMBRIDGE CB1 2QB |
10/05/9510 May 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
10/05/9510 May 1995 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
07/04/957 April 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/9520 March 1995 | COMPANY NAME CHANGED KERRIDGE CONSTRUCTION HOLDINGS L IMITED CERTIFICATE ISSUED ON 21/03/95 |
12/01/9512 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
12/01/9512 January 1995 | FULL ACCOUNTS MADE UP TO 31/03/94 |
27/01/9427 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
21/01/9421 January 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
11/01/9311 January 1993 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
11/01/9311 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
23/12/9223 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/05/9214 May 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
14/05/9214 May 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
14/05/9214 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/01/928 January 1992 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
08/01/928 January 1992 | REGISTERED OFFICE CHANGED ON 08/01/92 |
08/01/928 January 1992 | NEW SECRETARY APPOINTED |
08/01/928 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
18/01/9118 January 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
18/01/9118 January 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
28/02/9028 February 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
01/03/891 March 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/02/8921 February 1989 | REGISTERED OFFICE CHANGED ON 21/02/89 FROM: 2,BACHES STREET LONDON N1 6UB |
21/02/8921 February 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/02/8921 February 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/02/8916 February 1989 | COMPANY NAME CHANGED MAGFORM LIMITED CERTIFICATE ISSUED ON 17/02/89 |
16/02/8916 February 1989 | ALTER MEM AND ARTS 231288 |
01/12/881 December 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DENT SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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