ELECTRONIC SECURITY INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 05328060 |
Category | Private Limited Company |
Incorporated | 10 Jan 2005 |
Age | 19 years, 4 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 23 Dec 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 09 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 01 Dec 2020
Action Date: 19 Nov 2020
Category: Capital
Type: SH06
Capital : 20 GBP
Date: 2020-11-19
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 13 Nov 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
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
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas webb / 01/12/2007
Documents
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
Legacy
Date: 22 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/08 to 30/04/07
Documents
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
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
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
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
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 28/02/06
Documents
Some Companies
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 |
5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 06725832 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 HOPE FOLD AVENUE,ATHERTON,M46 0BN
Number: | 08358066 |
Status: | ACTIVE |
Category: | Private Limited Company |