Advanced company searchLink opens in new window

ELECTRONIC SECURITY PLUS LIMITED

Company number 04671946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
17 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
05 Jul 2023 PSC07 Cessation of Nigel Peter Cox as a person with significant control on 7 June 2023
05 Jul 2023 PSC02 Notification of Parfarm Security Limited as a person with significant control on 7 June 2023
05 Jul 2023 TM01 Termination of appointment of Nigel Peter Cox as a director on 7 June 2023
26 Jun 2023 RP04AP01 Second filing for the appointment of Mr Daryl Charles Farmer as a director
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 AP01 Appointment of Mr Joshua Paul Parvin as a director on 1 February 2023
14 Feb 2023 AP01 Appointment of Mr Daryl Charles Farmer as a director on 1 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2023.
05 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
08 Nov 2022 AD01 Registered office address changed from Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD England to Unit 3 Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st on 8 November 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
13 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
07 Jan 2021 AA01 Current accounting period extended from 28 February 2021 to 31 May 2021
16 Sep 2020 AD01 Registered office address changed from Unit 1a Russetts Farm Redlands Lane Salehurst Robertsbridge TN32 5NG England to Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD on 16 September 2020
29 May 2020 AA Total exemption full accounts made up to 29 February 2020
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
25 Nov 2019 TM01 Termination of appointment of David Abberley as a director on 15 November 2019
25 Nov 2019 PSC07 Cessation of David Abberley as a person with significant control on 15 November 2019
25 Nov 2019 PSC01 Notification of Nigel Peter Cox as a person with significant control on 15 November 2019
25 Nov 2019 AP01 Appointment of Mr. Nigel Peter Cox as a director on 15 November 2019
24 Nov 2019 PSC07 Cessation of Philip Morton Willis as a person with significant control on 31 August 2019