Established in 2004, Design & Security Services Ltd have registered office in Peterlee, it's status at Companies House is "Active". The companies directors are Gaskins, Andrew, Kelly, Mark David, Tennant, Alastair, Donaldson, Susan, Donaldson, Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GASKINS, Andrew | 21 May 2004 | - | 1 |
KELLY, Mark David | 31 March 2006 | - | 1 |
TENNANT, Alastair | 12 July 2011 | - | 1 |
DONALDSON, Peter | 01 April 2004 | 31 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONALDSON, Susan | 01 April 2004 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 27 October 2016 | |
CH03 - Change of particulars for secretary | 12 May 2016 | |
CH01 - Change of particulars for director | 01 April 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AD01 - Change of registered office address | 01 September 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 05 December 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
MG01 - Particulars of a mortgage or charge | 04 March 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AD01 - Change of registered office address | 02 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AP01 - Appointment of director | 19 July 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 29 July 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 24 November 2008 | |
287 - Change in situation or address of Registered Office | 12 November 2008 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363s - Annual Return | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 17 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
287 - Change in situation or address of Registered Office | 05 May 2004 | |
225 - Change of Accounting Reference Date | 05 May 2004 | |
RESOLUTIONS - N/A | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 March 2004 | |
CERTNM - Change of name certificate | 18 March 2004 | |
NEWINC - New incorporation documents | 26 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 February 2013 | Outstanding |
N/A |
Mortgage deed | 05 September 2012 | Outstanding |
N/A |
Debenture deed | 06 June 2012 | Outstanding |
N/A |