EUROPE HOME SECURITY LIMITED
Status | ACTIVE |
Company No. | 05771821 |
Category | Private Limited Company |
Incorporated | 06 Apr 2006 |
Age | 18 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
EUROPE HOME SECURITY LIMITED is an active private limited company with number 05771821. It was incorporated 18 years, 24 days ago, on 06 April 2006. The company address is Unit 16 Leeway Industrial Estate Unit 16 Leeway Industrial Estate, Newport, NP19 4SL, Gwent.
Company Fillings
Confirmation statement with updates
Date: 23 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sian Jones
Termination date: 2020-02-24
Documents
Termination secretary company with name termination date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgia Elizabeth Jones
Termination date: 2020-02-24
Documents
Cessation of a person with significant control
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-10
Psc name: Sian Jones
Documents
Notification of a person with significant control
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-10
Psc name: Andrew Jones
Documents
Confirmation statement with updates
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Appoint person secretary company with name date
Date: 15 Dec 2018
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Georgia Elizabeth Jones
Appointment date: 2018-12-02
Documents
Change person director company with change date
Date: 09 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Mr Andrew Jonathan Jones
Documents
Confirmation statement with updates
Date: 09 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sian Jones
Appointment date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 27 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-30
Capital : 125,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Capital
Type: SH01
Capital : 125,000 GBP
Date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: Office 105 Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RU United Kingdom
Change date: 2013-01-29
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Old address: Office 105 Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RU United Kingdom
Change date: 2012-05-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: 1 Whitworth House Golden Mile View Newport Gwent NP20 3QF United Kingdom
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-23
Officer name: Mr Andrew Jonathan Jones
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Change registered office address company with date old address
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Address
Type: AD01
Old address: Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB
Change date: 2010-09-28
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Jonathan Jones
Change date: 2009-10-02
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Old address: 14 Craufurd Rise Maidenhead Berkshire SL6 7LX United Kingdom
Change date: 2010-03-11
Documents
Certificate change of name company
Date: 21 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed demondeals.co.uk LTD\certificate issued on 21/11/09
Documents
Change of name notice
Date: 21 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 12 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cfl secretaries LIMITED
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 28/03/2008 from enterprise house 82 whitchurch road cardiff glamorgan CF14 3LX
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/09/07
Documents
Legacy
Date: 26 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 26/03/07 from: 122 croesonen parc abergavenny gwent NP7 6PF
Documents
Some Companies
9 SEALE HILL,REIGATE,RH2 8HZ
Number: | 09869627 |
Status: | ACTIVE |
Category: | Private Limited Company |
EYE CANDY PRINT MANAGEMENT LIMITED
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 10473362 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP
Number: | 11791908 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARKET PARADE, HAMPTON ROAD WEST,FELTHAM,TW13 6AL
Number: | 10482665 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WILSON ROAD,PRESCOT,L35 5EX
Number: | 10654881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERHILL GARDENS MANAGEMENT CO. LTD
THE HIVE,MANCHESTER,M1 1FN
Number: | 04667674 |
Status: | ACTIVE |
Category: | Private Limited Company |