DIRECT LINK SECURITY LIMITED

205 Outgang Lane 205 Outgang Lane, Sheffield, S25 3QY, England
StatusACTIVE
Company No.02919442
CategoryPrivate Limited Company
Incorporated15 Apr 1994
Age30 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

DIRECT LINK SECURITY LIMITED is an active private limited company with number 02919442. It was incorporated 30 years, 1 month, 28 days ago, on 15 April 1994. The company address is 205 Outgang Lane 205 Outgang Lane, Sheffield, S25 3QY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

New address: 205 Outgang Lane Dinnington Sheffield S25 3QY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-23

Psc name: Lynne Baxter

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Baxter

Change date: 2021-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-19

Psc name: Mr Russell Lee Baxter

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Lee Baxter

Change date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Change date: 2020-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2019

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Lee Baxter

Change date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Mrs Lynne Baxter

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2014

Action Date: 13 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynne Baxter

Appointment date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Anthony Fearn

Termination date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Lee Baxter

Appointment date: 2013-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer Roger Fearn

Termination date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-08-15

Officer name: Mr Spencer Roger Fearn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2012

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-24

Officer name: Susan Ann Fearn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Resolution

Date: 27 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/04--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Address

Type: 287

Description: Registered office changed on 18/05/99 from: 51 clarkegrove road sheffield south yorkshire S10 2NH

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/96; no change of members

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/97; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/95; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 10/03/97 from: willis croft downs row moorgate street rotherham south yorkshire S60 2HD

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Resolution

Date: 27 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed europrint (rotherham) LIMITED\certificate issued on 07/12/94

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 06/12/94

Documents

View document PDF

Incorporation company

Date: 15 Apr 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDUL REMAN & SONS LTD

56 GROVE ROAD,LEICESTER,LE5 3HG

Number:11649910
Status:ACTIVE
Category:Private Limited Company

C M T CREATIVE LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10403622
Status:ACTIVE
Category:Private Limited Company

INTEGRATED SUBSEA SYSTEMS LTD

JERAH,MENSTRIE,FK11 7EA

Number:SC538798
Status:ACTIVE
Category:Private Limited Company

LBWG LIMITED

1 CHELMSFORD ROAD,CHELMSFORD,CM1 4PU

Number:08654676
Status:ACTIVE
Category:Private Limited Company

OVER THE WATER PRODUCTIONS LTD

1 NEWHAVEN ROAD,NEW BRIGHTON,CH45 1HS

Number:11642106
Status:ACTIVE
Category:Private Limited Company

STAR WORLD UK PRODUCTIONS LTD

51 HARROGATE ROAD,BRADFORD,BD2 3DY

Number:10525267
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source