DONCASTER SECURITY OPERATIONS CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewChange of share class name or designation

View Document

08/08/258 August 2025 NewParticulars of variation of rights attached to shares

View Document

04/08/254 August 2025 NewTermination of appointment of Barry Rimmer as a director on 2025-07-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

04/08/254 August 2025 NewAppointment of Mr Robert Graham Dovey as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr John Duncanson Hunter as a director on 2025-07-31

View Document

04/08/254 August 2025 NewChange of details for Big Yellow Self Storage Company Ltd as a person with significant control on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr John Richard Trotman as a director on 2025-07-31

View Document

12/06/2512 June 2025 NewAppointment of Ms Shauna Louise Beavis as a secretary on 2025-06-12

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-03 with updates

View Document

13/02/2413 February 2024 Appointment of Ms Shauna Louise Beavis as a director on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-02-13

View Document

31/08/2331 August 2023 Registered office address changed from 57 Windsor Avenue Wimbledon London SW19 2RR United Kingdom to 5 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 2023-08-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Notification of John Ottavio D'aprano as a person with significant control on 2023-07-07

View Document

13/07/2313 July 2023 Cessation of Ds Security Group Limited as a person with significant control on 2023-07-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Certificate of change of name

View Document

20/01/2220 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-20

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / DS SECURITY GROUP LIMITED / 10/12/2019

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR STEVE SMITH

View Document

17/12/1917 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 1000

View Document

15/12/1915 December 2019 ADOPT ARTICLES 10/12/2019

View Document

04/12/194 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 450

View Document

02/12/192 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120492400001

View Document

11/11/1911 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 550

View Document

13/06/1913 June 2019 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