EXECUTIVE SECURITY SOLUTIONS (UK) LTD
Status | ACTIVE |
Company No. | 04216353 |
Category | Private Limited Company |
Incorporated | 14 May 2001 |
Age | 23 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
EXECUTIVE SECURITY SOLUTIONS (UK) LTD is an active private limited company with number 04216353. It was incorporated 23 years, 24 days ago, on 14 May 2001. The company address is 15 Boltons Lane 15 Boltons Lane, Bracknell, RG42 4UA, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
New address: 15 Boltons Lane Binfield Bracknell Berkshire RG42 4UA
Old address: Room 139 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
Change date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Old address: 6 Nightingale Crescent Nightingale Crescent Harmenswater Bracknell Berkshire RG12 9PU England
New address: Room 139 Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
Change date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
New address: 6 Nightingale Crescent Nightingale Crescent Harmenswater Bracknell Berkshire RG12 9PU
Old address: Atrium Court the Ring Bracknell Berkshire RG12 1BW
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-07
Officer name: Mr Mark Guy Middleton
Documents
Change to a person with significant control
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-07
Psc name: Mrs Jayne Louise Middleton
Documents
Change person secretary company with change date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-07
Officer name: Mrs Jayne Louise Middleton
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 14 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Louise Middleton
Notification date: 2016-05-14
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 14 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Guy Middleton
Notification date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Change registered office address company with date old address
Date: 15 May 2014
Action Date: 15 May 2014
Category: Address
Type: AD01
Old address: Summit House London Road Bracknell Berkshire RG12 2AQ England
Change date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: 15 Boltons Lane Binfield Bracknell Berkshire RG42 4UA
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Mark Guy Middleton
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 11/04/03 from: 86 nuthurst crownwood bracknell berkshire RG12 0UW
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 29/11/01 from: 15 boltons lane binfield bracknell berkshire RG42 4UA
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/03/02
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DAVID HUME INVESTMENT MANAGEMENT LIMITED
OLD CHELLONS,NR LINGFIELD,RH7 6LU
Number: | 01883933 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 HUTTON ROAD,BRENTWOOD,CM15 8LB
Number: | 11248217 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SHORE ROAD,HOLMROOK,CA19 1XH
Number: | 05608448 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORN PROJECTS CONSULTANCY LIMITED
42 CHELMSFORD AVENUE,CHELTENHAM,GL51 3DN
Number: | 07492136 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROZEL PROPERTIES (STAFFORD) LIMITED
COTTAGE FARM CANNOCK ROAD,STAFFORD,ST17 0SU
Number: | 08529666 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAM POLO CLUB GROUND LIMITED
THE POLO OFFICE,PETERSHAM ROAD RICHMOND,TW10 7AH
Number: | 03203947 |
Status: | ACTIVE |
Category: | Private Limited Company |