DURUS SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Purchase of own shares.

View Document

10/01/2510 January 2025 Resolutions

View Document

09/01/259 January 2025 Cancellation of shares. Statement of capital on 2024-12-16

View Document

24/12/2424 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

21/11/2421 November 2024 Appointment of Mr Paul Alan Lewis as a director on 2024-11-15

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Registered office address changed from Chesters 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA on 2024-04-05

View Document

03/04/243 April 2024 Cessation of Donald Kumorek as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mrs Suzanne Claire Hardyman as a director on 2024-03-28

View Document

03/04/243 April 2024 Notification of Vacant Property Security Limited as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr Craig Brian Robb as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Donald Kumorek as a director on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Alan David Briggs as a director on 2024-03-28

View Document

03/04/243 April 2024 Cessation of Stephen William James as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr Richard Jones as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Mr Lee Jon Newman as a director on 2024-03-28

View Document

03/04/243 April 2024 Cessation of Alan David Briggs as a person with significant control on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Stephen William James as a director on 2024-03-28

View Document

03/04/243 April 2024 Appointment of Suzanne Claire Hardyman as a secretary on 2024-03-28

View Document

03/04/243 April 2024 Termination of appointment of Stephen William James as a secretary on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONALD KUMOREK / 24/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DONALD KUMOREK / 27/07/2018

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

15/12/1515 December 2015 25/10/15 NO CHANGES

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 15/04/14 STATEMENT OF CAPITAL GBP 505000

View Document

24/11/1424 November 2014 07/11/13 STATEMENT OF CAPITAL GBP 517000

View Document

23/11/1423 November 2014 19/03/13 STATEMENT OF CAPITAL GBP 490000

View Document

23/11/1423 November 2014 19/03/13 STATEMENT OF CAPITAL GBP 450000

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

07/11/137 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED DONALD KUMOREK

View Document

02/01/132 January 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

02/01/132 January 2013 03/12/12 STATEMENT OF CAPITAL GBP 450000.00

View Document

02/01/132 January 2013 ADOPT ARTICLES 03/12/2012

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information