EFFECTIVE SECURITY SERVICES LIMITED
Company number 05350306
- Company Overview for EFFECTIVE SECURITY SERVICES LIMITED (05350306)
- Filing history for EFFECTIVE SECURITY SERVICES LIMITED (05350306)
- People for EFFECTIVE SECURITY SERVICES LIMITED (05350306)
- Charges for EFFECTIVE SECURITY SERVICES LIMITED (05350306)
- More for EFFECTIVE SECURITY SERVICES LIMITED (05350306)
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) |
---|---|---|---|
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
18 Feb 2019 | PSC02 | Notification of Effective Security Holdings Limited as a person with significant control on 16 February 2018 | |
18 Feb 2019 | PSC07 | Cessation of David John Fullerton as a person with significant control on 16 February 2018 | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Brett Mcmann as a director | |
22 Apr 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from Lion House 41 York Place Leeds West Yorkshire LS1 2ED United Kingdom on 15 August 2012 | |
29 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2012 | AD01 | Registered office address changed from C/O Jason Granite Lion House 41 York Place Leeds Yorkshire LS1 2EN United Kingdom on 8 June 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AP01 | Appointment of Mr Brett Ross Mcmann as a director | |
10 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 27 January 2011
|