EMERGENCY SECURITY SERVICES (SWINDON) LIMITED
Company number 01461104
- Company Overview for EMERGENCY SECURITY SERVICES (SWINDON) LIMITED (01461104)
- Filing history for EMERGENCY SECURITY SERVICES (SWINDON) LIMITED (01461104)
- People for EMERGENCY SECURITY SERVICES (SWINDON) LIMITED (01461104)
- Charges for EMERGENCY SECURITY SERVICES (SWINDON) LIMITED (01461104)
- More for EMERGENCY SECURITY SERVICES (SWINDON) LIMITED (01461104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
08 May 2013 | AD01 | Registered office address changed from Unit 16 Westmead Drive Westlea Swindon SN5 7SW England on 8 May 2013 | |
08 May 2013 | AD01 | Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU on 8 May 2013 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
28 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Ian Anthony Looker on 30 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Dale Ivor Scutts on 30 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Margaret Elizabeth Looker on 30 April 2011 | |
05 May 2011 | CH01 | Director's details changed for Anthony John Looker on 30 April 2011 | |
05 May 2011 | CH03 | Secretary's details changed for Ian Anthony Looker on 30 April 2011 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Dale Ivor Scutts on 30 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Anthony John Looker on 30 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Ian Anthony Looker on 30 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Margaret Elizabeth Looker on 30 April 2010 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
12 Aug 2008 | 288a | Secretary appointed ian anthony looker |