DARDAN SECURITY (SYSTEMS) LIMITED

Quern House Mill Court Quern House Mill Court, Cambridge, CB22 5LD, England
StatusACTIVE
Company No.06395272
CategoryPrivate Limited Company
Incorporated10 Oct 2007
Age16 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

DARDAN SECURITY (SYSTEMS) LIMITED is an active private limited company with number 06395272. It was incorporated 16 years, 6 months, 30 days ago, on 10 October 2007. The company address is Quern House Mill Court Quern House Mill Court, Cambridge, CB22 5LD, England.



Company Fillings

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Oct 2021

Category: Address

Type: AD04

New address: Quern House Mill Court Great Shelford Cambridge CB22 5LD

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-31

Officer name: Michael Martin Taubman

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Oct 2019

Category: Address

Type: AD02

New address: 12 Bank Street Norwich NR2 4SE

Old address: Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Oct 2019

Category: Address

Type: AD03

New address: Endeavour House Admiralty Road Great Yarmouth Norfolk NR30 3NG

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alton Nutile

Termination date: 2019-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renato Notarianni

Termination date: 2019-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

New address: Quern House Mill Court Great Shelford Cambridge CB22 5LD

Old address: Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Oct 2018

Category: Address

Type: AD04

New address: Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-19

Officer name: Mr Alton Nutile

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Jul 2017

Category: Address

Type: AD04

New address: Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Jul 2017

Category: Address

Type: AD04

New address: Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk NR5 0AF

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mervyn Raymond Wooltorton

Termination date: 2017-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2014

Action Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Martin Taubman

Appointment date: 2014-06-27

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Heywood

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2011

Action Date: 01 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Move registers to sail company

Date: 26 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stanley

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Duffy

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Old address: Endeavour House, Admiralty Road Great Yarmouth Norfolk NR30 3NG

Change date: 2011-10-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Renato Notarianni

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gardwell group LIMITED\certificate issued on 29/09/11

Documents

View document PDF

Accounts with accounts type dormant

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: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nicholas Stanley

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mervyn Raymond Wooltorton

Change date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Dene Heywood

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Mr Mervyn Raymond Wooltorton

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Nicholas Stanley

Change date: 2009-10-10

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Thirkettle

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary thirkettle / 06/08/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEENU LIMITED

27 WOODSIDE ROAD,SOUTHAMPTON,SO17 2GR

Number:11707927
Status:ACTIVE
Category:Private Limited Company

CROWN WORLDWIDE LIMITED

CULLEN SQUARE,DEANS ROAD,LIVINGSTON,EH54 8SJ

Number:SC047233
Status:ACTIVE
Category:Private Limited Company

GERM CHASE LOGISTICS LIMITED

LEGHSIDE 16 TABBY NOOK,PRESTON,PR4 6LA

Number:03484070
Status:ACTIVE
Category:Private Limited Company

KIDS EXCLUSIVE LIMITED

37-38 CHURCH LANE,BANBURY,OX16 5LX

Number:10504537
Status:ACTIVE
Category:Private Limited Company

LIMON PLUMBING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11744573
Status:ACTIVE
Category:Private Limited Company

RUFFIANS GROUP LIMITED

25 CODRINGTON HILL,LONDON,SE23 1LR

Number:07654975
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