ELECTRONIC SECURITY INSTALLATIONS LTD

Crown House Bingswood Trading Estate Crown House Bingswood Trading Estate, High Peak, SK23 7LY, England
StatusACTIVE
Company No.05328060
CategoryPrivate Limited Company
Incorporated10 Jan 2005
Age19 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ELECTRONIC SECURITY INSTALLATIONS LTD is an active private limited company with number 05328060. It was incorporated 19 years, 4 months, 24 days ago, on 10 January 2005. The company address is Crown House Bingswood Trading Estate Crown House Bingswood Trading Estate, High Peak, SK23 7LY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lorenzo Russo

Appointment date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Webb

Termination date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-11

Officer name: Mr David Barnes

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Nicola Stoddart

Termination date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Robert Craig Stoddart

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-11

Officer name: Carol Nicola Stoddart

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-11

Psc name: Nicholas John Webb

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Craig Stoddart

Cessation date: 2021-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-01-11

Psc name: Black Box Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-11

Psc name: Carol Nicola Stoddart

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2020

Action Date: 19 Nov 2020

Category: Capital

Type: SH06

Capital : 20 GBP

Date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

Old address: 38a Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY

New address: Crown House Bingswood Trading Estate Whaley Bridge High Peak SK23 7LY

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Statement of companys objects

Date: 13 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2012

Action Date: 08 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-08

Capital : 23.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Nicholas John Webb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Craig Stoddart

Change date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Nicholas John Webb

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 10 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-10

Officer name: Carol Nicola Stoddart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas webb / 01/12/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 30/04/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: 28A hardwick street buxton derbyshire SK17 6DH

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/06; full list of members

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 28/02/06

Documents

View document PDF

Incorporation company

Date: 10 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDPIC LIMITED

RIDGEFIELD HOUSE 4TH FLOOR,MANCHESTER,M2 6JR

Number:09690285
Status:ACTIVE
Category:Private Limited Company

ANGEL PROPERTY INVESTMENTS LIMITED

CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:04540153
Status:ACTIVE
Category:Private Limited Company

ASTON-CORP VISION LIMITED

5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET,LONDON,W1G 9DQ

Number:06725832
Status:ACTIVE
Category:Private Limited Company

HH HERON LIMITED

ROSEBANK PETWORTH ROAD,GODALMING,GU8 5QW

Number:05998913
Status:ACTIVE
Category:Private Limited Company

NJH CARPENTRY & BUILDING LIMITED

17 BROWNHILL ROAD,EASTLEIGH,SO53 2EB

Number:09407649
Status:ACTIVE
Category:Private Limited Company

OSMIS EDUCATION LIMITED

8 HOPE FOLD AVENUE,ATHERTON,M46 0BN

Number:08358066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source