DIRECT SECURITY PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

26/01/2226 January 2022 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 2 Kings Court Harwood Road Horsham RH13 5UR on 2022-01-26

View Document

24/06/2124 June 2021 Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-06-24

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ANTHONY MCATEER / 28/07/2015

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE MCATEER / 28/07/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ANTHONY MCATEER / 25/02/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE MCATEER / 25/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ANTHONY MCATEER / 25/02/2010

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 4 PEEL HOUSE, BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1BQ

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 S366A DISP HOLDING AGM 30/06/04

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

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