ACTIVE RESPONSE SECURITY SERVICES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Restoration by order of the court

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

22/04/2222 April 2022 Voluntary strike-off action has been suspended

View Document

22/04/2222 April 2022 Voluntary strike-off action has been suspended

View Document

07/04/227 April 2022 Application to strike the company off the register

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Registered office address changed from The Coach House Berneslai Close Off Churchfield Barnsley S70 2FL England to Oakley House 81 Devonshire Road Birmingham B20 2PG on 2021-12-20

View Document

29/10/2129 October 2021 Appointment of Miss Michelle Bailey as a director on 2021-10-29

View Document

29/10/2129 October 2021 Termination of appointment of Farooq Nawaz as a director on 2021-10-29

View Document

29/10/2129 October 2021 Cessation of Farooq Nawaz as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Notification of Michelle Bailey as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Second filing for the appointment of Mr Farooq Nawaz as a director

View Document

16/07/2116 July 2021 Notification of Farooq Nawaz as a person with significant control on 2021-07-01

View Document

16/07/2116 July 2021 Cessation of Michelle Bailey as a person with significant control on 2021-07-01

View Document

16/07/2116 July 2021 Termination of appointment of Michelle Bailey as a director on 2021-07-02

View Document

12/07/2112 July 2021 Appointment of Mr Farooq Nawaz as a director on 2021-07-12

View Document

17/02/2117 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

05/05/205 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM BARNSLEY BUSINESS AND INNOVATION CENTRE INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

25/01/1925 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MISS MICHELLE BAILEY

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 7 May 2010 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 PREVEXT FROM 31/05/2010 TO 31/08/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM UNIT 30 MOUNT OSBORNE BUSINESS CENTRE OAKWELL VIEW BARNSLEY SOUTH YORKSHIRE S71 1HH UK

View Document

09/06/109 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HALL / 01/10/2009

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID HALL

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

06/05/096 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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