RUSSELL ELECTRONIC SECURITY SYSTEMS LTD

West Midlands House West Midlands House, Willenhall, WV13 2HA, West Midlands, England
StatusACTIVE
Company No.10412065
CategoryPrivate Limited Company
Incorporated05 Oct 2016
Age7 years, 8 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK KM LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:11219727
Status:ACTIVE
Category:Private Limited Company

CT MUSIC PRODUCTIONS LTD

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

L. PRESCOTT LTD

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

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