- Company Overview for ELECTRONIC SECURITY PLUS LIMITED (04671946)
- Filing history for ELECTRONIC SECURITY PLUS LIMITED (04671946)
- People for ELECTRONIC SECURITY PLUS LIMITED (04671946)
- More for ELECTRONIC SECURITY PLUS LIMITED (04671946)
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
|
|
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 |