Advanced company searchLink opens in new window

EFFECTIVE SECURITY SERVICES LIMITED

Company number 05350306

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100