Advanced company searchLink opens in new window

SECURITY DESIGN CENTRE LIMITED

Company number 01484213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
10 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
09 Nov 2021 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 7 East Pallant Chichester PO19 1TR on 9 November 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
01 Sep 2020 PSC04 Change of details for Mr David John Trimmer as a person with significant control on 1 September 2020
26 Aug 2020 CH01 Director's details changed for Mr David John Trimmer on 26 August 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 TM01 Termination of appointment of Richard Anthony Bissett as a director on 23 September 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
18 Jun 2019 PSC05 Change of details for The Bloomfield Holdings Group Limited as a person with significant control on 17 June 2019
18 Jun 2019 PSC07 Cessation of The Bloomfield Holdings Group Limited as a person with significant control on 6 April 2016
18 Jun 2019 PSC07 Cessation of The Bloomfield Holdings Group Limited as a person with significant control on 6 April 2016
18 Jun 2019 PSC05 Change of details for The Bloomfield Holdings Group Limited as a person with significant control on 19 August 2016
17 Jun 2019 PSC01 Notification of David John Trimmer as a person with significant control on 29 March 2019
13 Jun 2019 AD01 Registered office address changed from Trigate Business Centre 210-220 Hagley Road West Quinton Birmingham B68 0NP England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 13 June 2019
11 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 14/09/2017
12 Sep 2018 CS01 12/09/18 Statement of Capital gbp 5025.82
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/04/2019.
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018