- Company Overview for D S SECURITIES LOCKING SYSTEMS LIMITED (10743970)
- Filing history for D S SECURITIES LOCKING SYSTEMS LIMITED (10743970)
- People for D S SECURITIES LOCKING SYSTEMS LIMITED (10743970)
- More for D S SECURITIES LOCKING SYSTEMS LIMITED (10743970)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2023 | DS01 | Application to strike the company off the register | |
21 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
19 May 2022 | TM01 | Termination of appointment of Claire Michelle Coole as a director on 5 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 95 High Street Street Somerset BA16 0EZ to 19 Boulevard Weston-Super-Mare BS23 1NR on 3 September 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
03 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
02 May 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
10 Nov 2017 | AD01 | Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR United Kingdom to 95 High Street Street Somerset BA16 0EZ on 10 November 2017 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|