DIGITAL INTEGRATED SECURITY CONTROLS LIMITED
Status | DISSOLVED |
Company No. | 03704928 |
Category | Private Limited Company |
Incorporated | 26 Jan 1999 |
Age | 25 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 17 days |
SUMMARY
DIGITAL INTEGRATED SECURITY CONTROLS LIMITED is an dissolved private limited company with number 03704928. It was incorporated 25 years, 4 months, 6 days ago, on 26 January 1999 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is 139 - 143 Union Street, Oldham, OL1 1TE, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 139 - 143 Union Street Oldham OL1 1TE
Old address: Disc House 100 Lees Road Oldham Lancashire OL4 1JN
Change date: 2022-06-01
Documents
Dissolution voluntary strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 03 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change account reference date company current shortened
Date: 16 Dec 2020
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Mortgage satisfy charge full
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-12
Officer name: Mr John Thomson
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-12
Officer name: Mr Eric Kelsall
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Second filing of form with form type
Date: 19 Jan 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Capital allotment shares
Date: 09 Jan 2012
Action Date: 09 Jan 2012
Category: Capital
Type: SH01
Capital : 1,100 GBP
Date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Appoint person secretary company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Thomson
Documents
Termination secretary company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonothan Sumbland
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Mr John Thomson
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Kelsall
Change date: 2009-12-14
Documents
Termination director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonothan Sumbland
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john thomson / 26/01/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 17/09/03 from: cinnamon house cinnamon park, fearnhead warrington cheshire WA2 0XP
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 21/01/00--------- £ si 998@1
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; full list of members
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 19/07/99 from: 13 arran walk heywood lancashire OL10 3RT
Documents
Legacy
Date: 24 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 31/03/00
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 31/01/99 from: 13 arran walk heywood greater manchester OL10 3RT
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 BOUNCES ROAD,LONDON,N9 8HY
Number: | 11659961 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU
Number: | 11133725 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESTERS WAY NEIGHBOURHOOD PROJECT
HESTERS WAY COMMUNITY RESOURCE,CHELTENHAM,GL51 7SU
Number: | 03155234 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
35 PARSONS WAY,MANCHESTER,M9 4PY
Number: | 11605320 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAROLD SHARP LTD, BROOKLANDS PLACE, UNIT 5,SALE,M33 3SD
Number: | 11733807 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX COTTAGE CHURCH WAY,NEWBURY,RG20 7AH
Number: | 11119486 |
Status: | ACTIVE |
Category: | Private Limited Company |