(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/27
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/27.
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/22
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/22
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/04/16
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/02.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/04/01
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/04/02
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/29
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/03/23
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/03/24
filed on: 24th, March 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/01/01
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/23
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/01.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/05
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/05
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 10th, July 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/05
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/05
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/08/31
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 9th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/05/19.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/05/24
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/15.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/05
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 1st, January 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/05
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Clifton Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XY on 2015/10/29 to C/O Dcv Technologies Limited 575-599 the Imex Buliding 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O C/O Dcv Technologies Limited 575-599 the Imex Buliding 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX England on 2015/10/29 to C/O Dcv Technologies Limited 575-599 the Imex Buliding 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/05
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed nexus security solutions LIMITEDcertificate issued on 27/11/13
filed on: 27th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 5th, November 2013
| incorporation
|
Free Download
(7 pages)
|