About

Registered Number: 03704928
Date of Incorporation: 26/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Disc House, 100 Lees Road, Oldham, Lancashire, OL4 1JN

 

Digital Integrated Security Controls Ltd was registered on 26 January 1999 and are based in Oldham in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMSON, John 14 December 2009 - 1
GORMAN, Joseph Anthony 26 January 1999 22 February 1999 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 January 2018
MR04 - N/A 27 July 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 February 2012
RP04 - N/A 19 January 2012
SH01 - Return of Allotment of shares 09 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 10 March 2010
AP03 - Appointment of secretary 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 13 November 2003
287 - Change in situation or address of Registered Office 17 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
395 - Particulars of a mortgage or charge 21 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
225 - Change of Accounting Reference Date 24 April 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
287 - Change in situation or address of Registered Office 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.