Background WavePink WaveYellow Wave

COMPLETE DETECTION SYSTEMS LIMITED (02249943)

COMPLETE DETECTION SYSTEMS LIMITED (02249943) is an active UK company. incorporated on 29 April 1988. with registered office in Leicester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. COMPLETE DETECTION SYSTEMS LIMITED has been registered for 37 years.

Company Number
02249943
Status
active
Type
ltd
Incorporated
29 April 1988
Age
37 years
Address
Sovereign House 2 Dominus Way, Leicester, LE19 1RP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE DETECTION SYSTEMS LIMITED

COMPLETE DETECTION SYSTEMS LIMITED is an active company incorporated on 29 April 1988 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. COMPLETE DETECTION SYSTEMS LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02249943

LTD Company

Age

37 Years

Incorporated 29 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PRIVATESPAN LIMITED
From: 29 April 1988To: 25 July 1988
Contact
Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

The Old Rectory Leicester Road Narborough Leicester LE19 2DF England
From: 11 September 2020To: 2 February 2023
Office 17 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU
From: 28 March 2011To: 11 September 2020
, 10 Station Road, Earl Shilton, Leicester, LE9 7GA
From: 29 April 1988To: 28 March 2011
Timeline

28 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Capital Update
Aug 12
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Share Buyback
Jan 20
Capital Reduction
Jan 20
Loan Cleared
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Aug 20
Loan Secured
Nov 21
Loan Cleared
Jan 22
Director Left
Jun 22
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Mar 23
Director Joined
Apr 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 August 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
22 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
15 August 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2012
SH19Statement of Capital
Legacy
15 August 2012
CAP-SSCAP-SS
Resolution
15 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Legacy
5 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address New Address
28 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Small
27 August 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Memorandum Articles
19 December 2006
MEM/ARTSMEM/ARTS
Legacy
21 September 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Memorandum Articles
13 October 2004
MEM/ARTSMEM/ARTS
Resolution
27 September 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
20 September 2004
363sAnnual Return (shuttle)
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
21 March 1996
403aParticulars of Charge Subject to s859A
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
27 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
10 November 1993
88(2)R88(2)R
Legacy
10 November 1993
123Notice of Increase in Nominal Capital
Resolution
10 November 1993
RESOLUTIONSResolutions
Resolution
10 November 1993
RESOLUTIONSResolutions
Memorandum Articles
10 November 1993
MEM/ARTSMEM/ARTS
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
11 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
363b363b
Legacy
20 November 1991
363(287)363(287)
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Legacy
2 November 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
363aAnnual Return
Legacy
4 December 1990
225(1)225(1)
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
1 February 1989
PUC 2PUC 2
Legacy
26 January 1989
288288
Legacy
6 October 1988
PUC 2PUC 2
Legacy
4 October 1988
224224
Memorandum Articles
2 August 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Legacy
21 July 1988
287Change of Registered Office
Resolution
15 July 1988
RESOLUTIONSResolutions
Incorporation Company
29 April 1988
NEWINCIncorporation