(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 22nd, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 17th April 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 17th April 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 17th May 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 17th May 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 13th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 13th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 11th July 2018
filed on: 11th, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control Friday 6th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th July 2018.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd August 2017.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 4th July 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 4th July 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 19th July 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3rd Floor 207 Regent Street London W1B 3HH on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 19th July 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ess (electrical security system) LTDcertificate issued on 06/01/14
filed on: 6th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Monday 6th January 2014
change of name
|
|
(AR01) Annual return made up to Friday 19th July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Monday 22nd July 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 19th July 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, July 2011
| incorporation
|
Free Download
(22 pages)
|