DRAGON STAR SECURITY LIMITED
Status | ACTIVE |
Company No. | 11835730 |
Category | Private Limited Company |
Incorporated | 19 Feb 2019 |
Age | 5 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DRAGON STAR SECURITY LIMITED is an active private limited company with number 11835730. It was incorporated 5 years, 3 months, 13 days ago, on 19 February 2019. The company address is Britannia Court Britannia Court, Worcester, WR1 3DB, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change person director company with change date
Date: 03 Nov 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-27
Officer name: Miss Catherine Lilly Sartain
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Change date: 2021-05-17
Old address: Unit 14 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ England
New address: Britannia Court 5 Moor Street Worcester WR1 3DB
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Cessation of a person with significant control
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Juri Stephen Harold Hayes
Cessation date: 2020-10-28
Documents
Notification of a person with significant control
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Lilly Sartain
Notification date: 2020-10-28
Documents
Termination director company with name termination date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-28
Officer name: Bryn Stephen George
Documents
Termination director company with name termination date
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-28
Officer name: Juri Stephen Harold Hayes
Documents
Gazette filings brought up to date
Date: 28 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-26
Officer name: Miss Catherine Lilly Sartain
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
New address: Unit 14 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ
Old address: Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS England
Change date: 2020-10-26
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 08 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-08
Officer name: Mr Bryn Stephen George
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-01
New address: Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS
Old address: Unit 7 Main Road Hallow Worcester WR2 6LS United Kingdom
Documents
Some Companies
WILMINGTON HOUSE,EAST GRINSTEAD,RH19 3AU
Number: | 08243449 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLETON MANAGEMENT SERVICES (UK) LIMITED
156 WATERMAN'S QUAY,LONDON,SW6 2UW
Number: | 02616260 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 COPPICE ROAD,WEST MIDLANDS,B92 9JY
Number: | 05529510 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 PAXTON CRESCENT, SHENLEY,BUCKINGHAMSHIRE,MK5 7PX
Number: | 05255103 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ESSEX ROAD,STEVENAGE,SG1 3EX
Number: | 10414005 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 BELL STREET,DUNDEE,DD1 1HN
Number: | SC530547 |
Status: | ACTIVE |
Category: | Private Limited Company |