This company is commonly known as Diligence Security Solutions Ltd. The company was founded 15 years ago and was given the registration number 06710884. The firm's registered office is in LONDON. You can find them at 107 Bell Street, , London, . This company's SIC code is 80100 - Private security activities.
Name | : | DILIGENCE SECURITY SOLUTIONS LTD |
---|---|---|
Company Number | : | 06710884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 30 September 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Bell Street, London, England, NW1 6TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
107, Bell Street, London, England, NW1 6TL | Director | 17 May 2017 | Active |
Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH | Director | 15 September 2020 | Active |
Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH | Director | 15 September 2020 | Active |
5, Percy Street, Office 5, London, W1T 1DG | Secretary | 30 September 2008 | Active |
Communication House, Victoria Avenue, Camberley, England, GU15 3HX | Director | 30 September 2008 | Active |
107, Bell Street, London, England, NW1 6TL | Director | 14 September 2017 | Active |
5, Percy Street, London, W1T 1DG | Director | 10 January 2010 | Active |
107, Bell Street, London, England, NW1 6TL | Director | 01 September 2015 | Active |
Mr Adam William Frame | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH |
Nature of control | : |
|
Mr Nicholas-Viddarr Bateman | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19, Cavendish Mews, Aldershot, England, GU11 3EH |
Nature of control | : |
|
Dr Michael Patrick Bateman | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107, Bell Street, London, England, NW1 6TL |
Nature of control | : |
|
Mrs Carole Bateman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Communication House, Victoria Avenue, Camberley, England, GU15 3HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.