RUSSELL ELECTRONIC SECURITY SYSTEMS LTD
Status | ACTIVE |
Company No. | 10412065 |
Category | Private Limited Company |
Incorporated | 05 Oct 2016 |
Age | 7 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
RUSSELL ELECTRONIC SECURITY SYSTEMS LTD is an active private limited company with number 10412065. It was incorporated 7 years, 8 months, 4 days ago, on 05 October 2016. The company address is West Midlands House West Midlands House, Willenhall, WV13 2HA, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-08
New address: West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA
Old address: 155-156 Hockley Hill Birmingham West Midlands B18 5AN England
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Cessation of a person with significant control
Date: 16 Dec 2020
Action Date: 25 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donovan Cascoe-Smile Jnr
Cessation date: 2020-10-25
Documents
Notification of a person with significant control
Date: 16 Dec 2020
Action Date: 25 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leroy Michael Russell
Notification date: 2020-10-25
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-03
Officer name: Donovan Cascoe-Smile Jnr
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
Old address: Cradley Enterprise Centre #2 Maypole Fields Cradley Halesowen West Midlands B63 2QB England
Change date: 2018-07-09
New address: 155-156 Hockley Hill Birmingham West Midlands B18 5AN
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-03
New address: Cradley Enterprise Centre #2 Maypole Fields Cradley Halesowen West Midlands B63 2QB
Old address: 10 Fairgreen Gardens Brierley Hill West Midlands DY5 4NG England
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Mr Donovan Smile
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-14
New address: 10 Fairgreen Gardens Brierley Hill West Midlands DY5 4NG
Old address: 10 Fairgreen Garden Brierley Hill DY5 4NG United Kingdom
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leroy Michael Russell
Appointment date: 2016-10-14
Documents
Termination secretary company with name termination date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-14
Officer name: Donovan Smile
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Appoint person secretary company with name date
Date: 09 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Donovan Smile
Appointment date: 2016-10-07
Documents
Termination director company with name termination date
Date: 09 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-07
Officer name: Leroy Michael Russell
Documents
Termination secretary company with name termination date
Date: 09 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leroy Michael Russell
Termination date: 2016-10-07
Documents
Appoint person director company with name date
Date: 09 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donovan Smile
Appointment date: 2016-10-07
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Appoint person secretary company with name date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-06
Officer name: Mr Leroy Michael Russell
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leroy Michael Russell
Appointment date: 2016-10-06
Documents
Resolution
Date: 06 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-05
Officer name: Peter Valaitis
Documents
Some Companies
114 COLINDALE AVENUE,LONDON,NW9 5GX
Number: | 11219727 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 KINETICA,LONDON,E8 2FD
Number: | 09310097 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH PROJECT MANAGEMENT LIMITED
238 STATION ROAD,,KT15 2PS
Number: | 06453843 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PACKER ROAD,NORTHANTS,NN15 7RP
Number: | 06171122 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINDSTRONG CONSULTING UK LIMITED
29 SANDIACRE,ALTRINCHAM,WA14 5HN
Number: | 09064890 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE HUNDRED COMMERCIAL LIMITED
98 WESTBURY LANE,BUCKHURST HILL,IG9 5PW
Number: | 11834551 |
Status: | ACTIVE |
Category: | Private Limited Company |