DETECTION SECURITY SYSTEMS LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Registered office address changed from Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Stephen Alan Voss on 2024-05-24

View Document

03/06/243 June 2024 Change of details for Mr Stephen Alan Voss as a person with significant control on 2024-05-24

View Document

25/01/2425 January 2024 Registered office address changed from Unit 3.10 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Stephen Alan Voss on 2024-01-25

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

03/11/233 November 2023 Confirmation statement made on 2023-08-01 with updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

11/07/2311 July 2023 Notification of Stephen Alan Voss as a person with significant control on 2022-09-04

View Document

05/06/235 June 2023 Cessation of Robert Blair as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Robert Edward Blair as a director on 2023-06-05

View Document

11/10/2211 October 2022 Change of name notice

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

26/09/2226 September 2022 Change of name notice

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Appointment of Mr Steven Alan Voss as a director on 2020-07-28

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2020-07-05

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM SUITE 22 PARKER HOUSE MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ UNITED KINGDOM

View Document

24/09/1924 September 2019 Annual accounts for year ending 24 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

16/09/1616 September 2016 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