GLOBAL DETECTION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/06/259 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-09 with updates |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2024-04-01 |
29/02/2429 February 2024 | Registered office address changed from Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB England to 239 Bullsmoor Lane Enfield EN1 4SB on 2024-02-29 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
02/06/232 June 2023 | Change of details for Mr Enzo Mario Scozzaro as a person with significant control on 2023-06-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ENZO MARIO SCOZZARO / 01/06/2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENZO SCOZZARO |
02/06/202 June 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/06/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
10/04/1910 April 2019 | REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 239 BULLSMOOR LANE ENFIELD MIDDLESEX EN1 4SB ENGLAND |
29/03/1929 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
09/05/189 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
27/04/1727 April 2017 | 31/10/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O MR E SCOZZARO 122 ST. MARGARETS ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8EN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/06/1314 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/07/1217 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
13/10/1113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
30/07/1130 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
28/06/1028 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
22/10/0922 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ENZO MARIO SCOZZARO / 21/10/2009 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 284B CHASE ROAD SOUTHGATE LONDON N14 6HF UK |
21/11/0821 November 2008 | DIRECTOR APPOINTED ENZO MARIO SCOZZARO |
07/10/087 October 2008 | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
07/10/087 October 2008 | APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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