DEVON SECURITY LIMITED

Company Documents

DateDescription
02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

15/06/1715 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM BENTON / 24/02/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILLIAM BENTON / 24/02/2012

View Document

28/02/1228 February 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 30/12/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 30/12/09 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM BENTON / 01/10/2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JACKIE MILLAR WATTERS / 01/10/2009

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JACKIE MILLAR WATTERS / 01/01/2003

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM BENTON / 01/01/2003

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM BENTON / 25/06/2004

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM BENTON / 25/06/2004

View Document

12/02/0912 February 2009 30/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 DEC MORT/CHARGE *****

View Document

30/01/0730 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

30/12/0630 December 2006 PARTIC OF MORT/CHARGE *****

View Document

03/06/063 June 2006 PARTIC OF MORT/CHARGE *****

View Document

25/05/0625 May 2006 PARTIC OF MORT/CHARGE *****

View Document

11/05/0611 May 2006 PARTIC OF MORT/CHARGE *****

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 PARTIC OF MORT/CHARGE *****

View Document

06/04/066 April 2006 PARTIC OF MORT/CHARGE *****

View Document

17/03/0617 March 2006 PARTIC OF MORT/CHARGE *****

View Document

13/03/0613 March 2006 PARTIC OF MORT/CHARGE *****

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

28/02/0628 February 2006 PARTIC OF MORT/CHARGE *****

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTIC OF MORT/CHARGE *****

View Document

31/01/0631 January 2006 DEC MORT/CHARGE *****

View Document

27/01/0627 January 2006 PARTIC OF MORT/CHARGE *****

View Document

11/11/0511 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

02/11/052 November 2005 DEC MORT/CHARGE *****

View Document

25/10/0525 October 2005 DEC MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

22/10/0522 October 2005 PARTIC OF MORT/CHARGE *****

View Document

13/10/0513 October 2005 PARTIC OF MORT/CHARGE *****

View Document

26/07/0526 July 2005 PARTIC OF MORT/CHARGE *****

View Document

27/05/0527 May 2005 PARTIC OF MORT/CHARGE *****

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

07/07/047 July 2004 PARTIC OF MORT/CHARGE *****

View Document

04/06/044 June 2004 PARTIC OF MORT/CHARGE *****

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 PARTIC OF MORT/CHARGE *****

View Document

06/01/046 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTIC OF MORT/CHARGE *****

View Document

06/09/036 September 2003 PARTIC OF MORT/CHARGE *****

View Document

06/09/036 September 2003 PARTIC OF MORT/CHARGE *****

View Document

30/05/0330 May 2003 PARTIC OF MORT/CHARGE *****

View Document

30/05/0330 May 2003 PARTIC OF MORT/CHARGE *****

View Document

28/03/0328 March 2003 PARTIC OF MORT/CHARGE *****

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
76 MAIN STREET
KILSYTH
GLASGOW
LANARKSHIRE G65 0AL

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 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