ACTIVE EYE SECURITY SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 16/02/2216 February 2022 | Change of details for Mr James Alexander Edward Matthews as a person with significant control on 2022-02-16 |
| 16/02/2216 February 2022 | Registered office address changed from 67-69 High Street Totton Southampton SO40 9HL England to 3 Yeoman Business Park Test Lane Nursling Southampton Hampshire SO16 9JX on 2022-02-16 |
| 16/02/2216 February 2022 | Director's details changed for Mr James Alexander Edward Matthews on 2022-02-16 |
| 16/02/2216 February 2022 | Change of details for Kestrel Guards Limited as a person with significant control on 2022-02-16 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 24/11/2124 November 2021 | Registration of charge 042092560001, created on 2021-11-18 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/08/1930 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER EDWARD MATTHEWS |
| 24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KESTREL GUARDS LIMITED |
| 24/07/1924 July 2019 | CESSATION OF ALAN DAVID DALLEY AS A PSC |
| 24/07/1924 July 2019 | DIRECTOR APPOINTED MR JAMES ALEXANDER EDWARD MATTHEWS |
| 24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN DALLEY |
| 24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, SECRETARY GREENRING LTD |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 01/06/161 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 20/05/1520 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 28/05/1428 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/07/138 July 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/07/1218 July 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 23/05/1123 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 27/05/1027 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GREENRING LTD / 13/04/2010 |
| 27/05/1027 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DALLEY / 13/04/2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DALLEY / 30/04/2009 |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08 |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/01/088 January 2008 | DIRECTOR RESIGNED |
| 15/05/0715 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 27/05/0527 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
| 28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 09/12/049 December 2004 | NEW DIRECTOR APPOINTED |
| 08/06/048 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
| 27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
| 03/02/033 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 15/01/0315 January 2003 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
| 30/05/0230 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
| 20/06/0120 June 2001 | REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 87 LONDON ROAD COWPLAIN HAMPSHIRE PO8 8XB |
| 20/06/0120 June 2001 | NEW DIRECTOR APPOINTED |
| 20/06/0120 June 2001 | NEW SECRETARY APPOINTED |
| 23/05/0123 May 2001 | SECRETARY RESIGNED |
| 23/05/0123 May 2001 | DIRECTOR RESIGNED |
| 01/05/011 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACTIVE EYE SECURITY SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company