DIGITAL SECURE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/02/2527 February 2025 Resolutions

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2024-01-11

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/04/2410 April 2024 Registration of charge 060257030003, created on 2024-04-09

View Document

14/03/2414 March 2024 Satisfaction of charge 1 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 2 in full

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-12 with updates

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2023-06-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-12-12 with updates

View Document

11/03/2311 March 2023 Statement of capital following an allotment of shares on 2021-06-14

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/07/2226 July 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/02/2115 February 2021 Confirmation statement made on 2020-12-12 with updates

View Document

21/01/2121 January 2021 Resolutions

View Document

21/01/2121 January 2021 Sub-division of shares on 2020-12-10

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 Total exemption full accounts made up to 2019-10-31

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 Confirmation statement made on 2019-12-12 with no updates

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 Total exemption full accounts made up to 2018-10-31

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

18/12/1818 December 2018 Confirmation statement made on 2018-12-12 with no updates

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 Total exemption full accounts made up to 2017-10-31

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

15/12/1715 December 2017 Confirmation statement made on 2017-12-12 with no updates

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/03/1729 March 2017 Total exemption small company accounts made up to 2016-10-31

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/12/1616 December 2016 Confirmation statement made on 2016-12-12 with updates

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/05/164 May 2016 Total exemption small company accounts made up to 2015-10-31

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual return made up to 2015-12-12 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 Total exemption small company accounts made up to 2014-10-31

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN BASSETT / 20/02/2015

View Document

03/03/153 March 2015 Director's details changed for Mr Kevin Bassett on 2015-02-20

View Document

03/03/153 March 2015 Secretary's details changed for Mr Kevin Bassett on 2015-02-20

View Document

03/03/153 March 2015 Director's details changed for Georgina Elizabeth Lee on 2015-02-20

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH LEE / 20/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BASSETT / 20/02/2015

View Document

23/01/1523 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 Annual return made up to 2014-12-12 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/08/144 August 2014 Total exemption small company accounts made up to 2013-10-31

View Document

16/01/1416 January 2014 Annual return made up to 2013-12-12 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/131 August 2013 Total exemption small company accounts made up to 2012-10-31

View Document

20/12/1220 December 2012 Annual return made up to 2012-12-12 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Total exemption small company accounts made up to 2011-10-31

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 2011-12-12 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1120 July 2011 Total exemption small company accounts made up to 2010-10-31

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1123 June 2011

View Document

23/12/1023 December 2010 Annual return made up to 2010-12-12 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/06/1015 June 2010 Total exemption small company accounts made up to 2009-10-31

View Document

26/04/1026 April 2010 Annual return made up to 2009-12-12 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

24/04/1024 April 2010 Compulsory strike-off action has been discontinued

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 Annual return made up to 2008-12-13 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 13 December 2008 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 First Gazette notice for compulsory strike-off

View Document

16/04/1016 April 2010 Statement of capital following an allotment of shares on 2009-04-30

View Document

16/04/1016 April 2010 30/04/09 STATEMENT OF CAPITAL GBP 150

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH LEE / 01/01/2010

View Document

21/01/1021 January 2010 Director's details changed for Georgina Elizabeth Lee on 2010-01-01

View Document

21/01/1021 January 2010 Director's details changed for Mr Kevin Bassett on 2010-01-01

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BASSETT / 01/01/2010

View Document

02/10/092 October 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0931 July 2009 Total exemption small company accounts made up to 2008-10-31

View Document

17/02/0917 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/11/0810 November 2008 Total exemption small company accounts made up to 2007-10-31

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM PENDRAGON HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8XE

View Document

07/07/087 July 2008

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR KEVIN BASSETT

View Document

04/07/084 July 2008

View Document

04/07/084 July 2008

View Document

04/07/084 July 2008 SECRETARY APPOINTED MR KEVIN BASSETT

View Document

13/03/0813 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008

View Document

28/02/0828 February 2008

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALAN PAUL

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY ALAN PAUL

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07

View Document

13/11/0713 November 2007

View Document

25/01/0725 January 2007

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 9 HAZEL GARDENS SONNING COMMON NR. READING RG4 9TF

View Document

25/01/0725 January 2007

View Document

12/12/0612 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 Incorporation

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