DETECTION SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05195669 |
Category | Private Limited Company |
Incorporated | 03 Aug 2004 |
Age | 19 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
DETECTION SOLUTIONS LIMITED is an active private limited company with number 05195669. It was incorporated 19 years, 11 months, 3 days ago, on 03 August 2004. The company address is 16 Bishopdale Road, Scunthorpe, DN16 2RR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Craig Stewart
Documents
Change person director company with change date
Date: 31 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Craig Stewart
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 29 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-29
Psc name: Mr Craig Stewart
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-31
Old address: 16 Worcester Close Scunthorpe South Humberside DN16 3TL
New address: 16 Bishopdale Road Scunthorpe DN16 2RR
Documents
Accounts amended with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Craig Stewart
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 02/10/05 from: 37 kensington road scunthorpe DN15 8BQ
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS
Number: | 09676828 |
Status: | ACTIVE |
Category: | Private Limited Company |
144-152 ST NEOTS ROAD,HUNTINGDON,PE19 3AD
Number: | 02138867 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GOLD SILBER CONSULTING LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06554547 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON ALUMINIUM & GLASS TRADING UK LIMITED
255-261 HORN LANE,LONDON,W3 9EH
Number: | 11681399 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DANCE SUPPLIES LIMITED
HARLEQUIN HOUSE,NEWTON ABBOT,TQ12 4BT
Number: | 05452207 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ST. GEORGE WHARF,LONDON,SW8 2LE
Number: | 05826484 |
Status: | ACTIVE |
Category: | Private Limited Company |