COMPLETE DETECTION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE DETECTION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02249943

Incorporation date

29/04/1988

Size

Small

Contacts

Registered address

Registered address

Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1988)
dot icon30/03/2026
Registration of charge 022499430011, created on 2026-03-25
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/10/2025
Satisfaction of charge 022499430010 in full
dot icon05/09/2025
Second filing of Confirmation Statement dated 2022-12-31
dot icon22/07/2025
Satisfaction of charge 022499430007 in full
dot icon22/07/2025
Satisfaction of charge 022499430009 in full
dot icon22/07/2025
Satisfaction of charge 022499430008 in full
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Director's details changed for Mr Simon John Abley on 2024-12-20
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Registration of charge 022499430010, created on 2024-07-12
dot icon09/07/2024
Change of details for Obsequio Group Limited as a person with significant control on 2022-12-23
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/11/2023
Registration of charge 022499430009, created on 2023-11-02
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon26/04/2023
Appointment of Daniel James Bratton as a director on 2023-03-06
dot icon08/03/2023
Registration of charge 022499430008, created on 2023-02-28
dot icon01/02/2023
Registered office address changed from The Old Rectory Leicester Road Narborough Leicester LE19 2DF England to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 2023-02-02
dot icon01/02/2023
Change of details for Obsequio Group Limited as a person with significant control on 2023-02-02
dot icon13/01/2023
Resolutions
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/01/2023
Cessation of Obsequio Group Parent Limited as a person with significant control on 2022-12-23
dot icon03/01/2023
Notification of Obsequio Group Limited as a person with significant control on 2022-12-23
dot icon03/01/2023
Termination of appointment of Martin Andrew Iliffe as a director on 2020-07-17
dot icon28/10/2022
Change of details for Cds Group Holdings Limited as a person with significant control on 2022-08-19
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Termination of appointment of Anthony Mikunda as a director on 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/01/2022
Satisfaction of charge 022499430006 in full
dot icon25/11/2021
Registration of charge 022499430007, created on 2021-11-17
dot icon23/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/09/2020
Director's details changed for Mr Anthony Mikunda on 2020-09-11
dot icon11/09/2020
Director's details changed for Martin Andrew Iliffe on 2020-09-11
dot icon11/09/2020
Registered office address changed from Office 17 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU to The Old Rectory Leicester Road Narborough Leicester LE19 2DF on 2020-09-11
dot icon19/08/2020
Memorandum and Articles of Association
dot icon19/08/2020
Resolutions
dot icon16/08/2020
Change of share class name or designation
dot icon15/08/2020
Particulars of variation of rights attached to shares
dot icon11/08/2020
Registration of charge 022499430006, created on 2020-07-16
dot icon20/07/2020
Appointment of Mr Simon John Cashmore as a director on 2020-07-17
dot icon20/07/2020
Appointment of Mr Simon Abley as a director on 2020-07-17
dot icon20/07/2020
Termination of appointment of Anthony Mikunda as a secretary on 2020-07-17
dot icon20/07/2020
Termination of appointment of Jennifer Lynne Sulley as a director on 2020-07-17
dot icon20/07/2020
Cessation of Anthony Mikunda as a person with significant control on 2020-07-17
dot icon20/07/2020
Cessation of Martin Iliffe as a person with significant control on 2020-07-17
dot icon20/07/2020
Notification of Cds Group Holdings Limited as a person with significant control on 2020-07-17
dot icon03/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Termination of appointment of Clive Raymond Johnson as a director on 2019-12-31
dot icon18/03/2020
Satisfaction of charge 2 in full
dot icon22/01/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon17/01/2020
Purchase of own shares.
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon22/03/2017
Satisfaction of charge 5 in full
dot icon22/03/2017
Satisfaction of charge 3 in full
dot icon22/03/2017
Satisfaction of charge 4 in full
dot icon20/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon03/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-09-14
dot icon03/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-09-11
dot icon03/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-11
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon15/08/2012
Statement by directors
dot icon15/08/2012
Statement of capital on 2012-08-15
dot icon15/08/2012
Solvency statement dated 10/08/12
dot icon15/08/2012
Resolutions
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Director's details changed for Jennifer Lynne Sulley on 2012-01-18
dot icon18/01/2012
Director's details changed for Anthony Mikunda on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr Clive Raymond Johnson on 2012-01-18
dot icon18/01/2012
Director's details changed for Martin Andrew Iliffe on 2012-01-18
dot icon18/01/2012
Secretary's details changed for Anthony Mikunda on 2012-01-18
dot icon14/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon14/09/2011
Secretary's details changed for Anthony Mikunda on 2010-09-12
dot icon14/09/2011
Director's details changed for Mr Clive Raymond Johnson on 2010-09-12
dot icon14/09/2011
Director's details changed for Anthony Mikunda on 2010-09-12
dot icon14/09/2011
Director's details changed for Martin Andrew Iliffe on 2010-09-12
dot icon14/09/2011
Director's details changed for Jennifer Lynne Sulley on 2010-09-12
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2011
Registered office address changed from , 10 Station Road, Earl Shilton, Leicester, LE9 7GA to Office 17 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 2011-03-28
dot icon19/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Clive Raymond Johnson on 2009-10-01
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon27/08/2009
Accounts for a small company made up to 2008-12-31
dot icon24/09/2008
Return made up to 11/09/08; full list of members
dot icon23/09/2008
Director's change of particulars / martin iliffe / 23/09/2008
dot icon30/07/2008
Accounts for a small company made up to 2007-12-31
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Return made up to 11/09/07; full list of members
dot icon16/08/2007
Accounts for a small company made up to 2006-12-31
dot icon19/12/2006
Memorandum and Articles of Association
dot icon21/09/2006
Return made up to 11/09/06; full list of members
dot icon21/09/2006
Secretary's particulars changed;director's particulars changed
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon09/08/2006
Accounts for a small company made up to 2005-12-31
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/10/2005
Return made up to 11/09/05; full list of members
dot icon25/08/2005
New director appointed
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon13/10/2004
Memorandum and Articles of Association
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon20/09/2004
Return made up to 11/09/04; full list of members
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon06/10/2003
Return made up to 11/09/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/09/2002
Return made up to 11/09/02; full list of members
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon10/10/2001
Return made up to 22/09/01; full list of members
dot icon28/09/2001
Particulars of mortgage/charge
dot icon13/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/09/2000
Return made up to 22/09/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/09/1999
Return made up to 22/09/99; no change of members
dot icon17/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/02/1999
New director appointed
dot icon30/09/1998
Return made up to 22/09/98; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1998
Secretary resigned;director resigned
dot icon30/06/1998
New secretary appointed
dot icon25/09/1997
Return made up to 22/09/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/10/1996
Return made up to 22/09/96; no change of members
dot icon12/09/1996
Accounts for a small company made up to 1995-12-31
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon09/10/1995
Return made up to 22/09/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon27/04/1995
Ad 10/04/95--------- £ si 5050@1=5050 £ ic 15150/20200
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 22/09/94; full list of members
dot icon03/08/1994
Accounts for a small company made up to 1993-12-31
dot icon10/11/1993
Ad 14/10/93--------- £ si 15000@1=15000 £ ic 150/15150
dot icon10/11/1993
Nc inc already adjusted 14/10/93
dot icon10/11/1993
Resolutions
dot icon10/11/1993
Resolutions
dot icon10/11/1993
Memorandum and Articles of Association
dot icon10/11/1993
Return made up to 22/09/93; no change of members
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
Registered office changed on 11/02/93 from: 130 new walk, leicester, LE1 7JA
dot icon17/10/1992
Accounts for a small company made up to 1991-12-31
dot icon17/10/1992
Return made up to 22/09/92; full list of members
dot icon20/11/1991
Return made up to 21/10/91; no change of members
dot icon20/11/1991
Registered office changed on 20/11/91
dot icon07/11/1991
Accounts for a small company made up to 1990-12-31
dot icon02/11/1991
Particulars of mortgage/charge
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon04/12/1990
Accounting reference date shortened from 31/07 to 31/12
dot icon09/11/1989
Full accounts made up to 1989-07-31
dot icon09/11/1989
Return made up to 22/09/89; full list of members
dot icon01/02/1989
Wd 13/01/89 ad 16/01/89--------- £ si 50@1=50 £ ic 100/150
dot icon26/01/1989
New director appointed
dot icon06/10/1988
Wd 29/09/88 ad 29/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1988
Accounting reference date notified as 31/07
dot icon02/08/1988
Memorandum and Articles of Association
dot icon22/07/1988
Certificate of change of name
dot icon22/07/1988
Certificate of change of name
dot icon21/07/1988
Secretary resigned;new secretary appointed
dot icon21/07/1988
Director resigned;new director appointed
dot icon21/07/1988
Registered office changed on 21/07/88 from: 2 baches street, london, N1 6UB
dot icon15/07/1988
Resolutions
dot icon29/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abley, Simon John
Director
17/07/2020 - Present
52
Cashmore, Simon John
Director
17/07/2020 - Present
55
Bratton, Daniel James
Director
06/03/2023 - Present
42

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COMPLETE DETECTION SYSTEMS LIMITED

COMPLETE DETECTION SYSTEMS LIMITED is an(a) Active company incorporated on 29/04/1988 with the registered office located at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE DETECTION SYSTEMS LIMITED?

toggle

COMPLETE DETECTION SYSTEMS LIMITED is currently Active. It was registered on 29/04/1988 .

Where is COMPLETE DETECTION SYSTEMS LIMITED located?

toggle

COMPLETE DETECTION SYSTEMS LIMITED is registered at Sovereign House 2 Dominus Way, Meridian Business Park, Leicester LE19 1RP.

What does COMPLETE DETECTION SYSTEMS LIMITED do?

toggle

COMPLETE DETECTION SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COMPLETE DETECTION SYSTEMS LIMITED?

toggle

The latest filing was on 30/03/2026: Registration of charge 022499430011, created on 2026-03-25.