DACT FIRE AND SECURITY LIMITED

66a Aspects House Somers Road, Rugby, CV22 7DH, Warwickshire, England
StatusACTIVE
Company No.10462108
CategoryPrivate Limited Company
Incorporated03 Nov 2016
Age7 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

DACT FIRE AND SECURITY LIMITED is an active private limited company with number 10462108. It was incorporated 7 years, 6 months, 27 days ago, on 03 November 2016. The company address is 66a Aspects House Somers Road, Rugby, CV22 7DH, Warwickshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

New address: 66a Aspects House Somers Road Rugby Warwickshire CV22 7DH

Old address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom

Change date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-20

New address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA

Old address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Paul Wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

New address: Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX

Old address: Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wright

Appointment date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Christopher Woodward

Termination date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-21

Psc name: Marc Christopher Woodward

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: Paul Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Wright

Cessation date: 2017-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: Warwick Business Centre Hawkes Drive Heathcote Industrial Estate Warwick Warwickshire CV34 6LX

Old address: Unit 24 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV31 3XH

Change date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-12

New address: Unit 24 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV31 3XH

Old address: Unit 24 Great Central Way Rugby CV21 3XH United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B1-IQXU LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431161
Status:ACTIVE
Category:Private Limited Company

CMX ACCOUNTS LIMITED

UNIT 3,HUNTINGDON,PE29 6EB

Number:07951190
Status:ACTIVE
Category:Private Limited Company

FALCONER CONSULTANTS LIMITED

76-80 BADDOW ROAD,CHELMSFORD,CM2 7PJ

Number:08487498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GUSTAVUS INVESTMENT LTD

SUIT 304,LONDON,EC1V 4PW

Number:10557072
Status:ACTIVE
Category:Private Limited Company

LOLA GRAHAM LIMITED

1 WREN DRIVE,WEST DRAYTON,UB7 7NW

Number:11458200
Status:ACTIVE
Category:Private Limited Company

SIRALEX LIMITED

150 GREEN LANE,LEEDS,LS15 7DS

Number:11621509
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