SECURITY DESIGN CENTRE LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

09/04/259 April 2025 Registered office address changed from 7 East Pallant Chichester PO19 1TR England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2025-04-09

View Document

09/04/259 April 2025 Cessation of The Bloomfield Holdings Group Limited as a person with significant control on 2024-02-13

View Document

09/04/259 April 2025 Notification of Axb Property Limited as a person with significant control on 2024-02-13

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 7 East Pallant Chichester PO19 1TR on 2021-11-09

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 01/09/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 26/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BISSETT

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 CESSATION OF THE BLOOMFIELD HOLDINGS GROUP LIMITED AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF THE BLOOMFIELD HOLDINGS GROUP LIMITED AS A PSC

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / THE BLOOMFIELD HOLDINGS GROUP LIMITED / 19/08/2016

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / THE BLOOMFIELD HOLDINGS GROUP LIMITED / 17/06/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN TRIMMER

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM TRIGATE BUSINESS CENTRE 210-220 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP ENGLAND

View Document

11/04/1911 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 5025.82

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BISSETT / 23/11/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 10/10/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLOOMFIELD HOLDINGS GROUP LIMITED

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLOOMFIELD HOLDINGS GROUP LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BISSETT / 18/05/2011

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM SUITE 205 TRIGATE BUSINESS CENTRE 210-220 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM FALCON HOUSE BLOOMFIELD STREET WEST HALESOWEN WEST MIDLANDS B63 3RD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BASTERFIELD

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY JAMES BASTERFIELD

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS JAMES LEWIS BASTERFIELD LOGGED FORM

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM FALCON HOUSE BLOOMFIELD STREET WEST HALESOWEN WEST MIDLANDS B63 3RD

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM BLOOMFIELD STREET WEST HALESOWEN WEST MIDLANDS B63 3RD

View Document

02/02/092 February 2009 GBP NC 5050/5100 15/01/2009

View Document

02/02/092 February 2009 NC INC ALREADY ADJUSTED 15/01/09

View Document

02/02/092 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/10/057 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 £ NC 5000/5050 16/05/0

View Document

06/06/036 June 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 NEW SECRETARY APPOINTED

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/10/90

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED D. & L. SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/10/90

View Document

17/07/9017 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/8711 September 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

15/07/8515 July 1985 ANNUAL RETURN MADE UP TO 30/04/85

View Document

20/10/8420 October 1984 ANNUAL RETURN MADE UP TO 30/04/84

View Document

26/03/8426 March 1984 ANNUAL RETURN MADE UP TO 30/04/83

View Document

25/03/8425 March 1984 ANNUAL RETURN MADE UP TO 31/08/82

View Document

24/03/8424 March 1984 ANNUAL RETURN MADE UP TO 31/08/81

View Document

10/03/8010 March 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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