EAGLE SECURITY GROUP LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Registered office address changed from Flat 9 Buxton Drive London E11 1PH England to 90 Lower Park Road Loughton Essex IG10 4NE on 2023-07-18

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Change of details for Mr David Martyn Gough as a person with significant control on 2022-06-01

View Document

19/01/2319 January 2023 Change of details for Mr Phillip Geoffrey Ronald Apps as a person with significant control on 2023-01-18

View Document

19/01/2319 January 2023 Change of details for Mr Phillip Geoffrey Ronald Apps as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr David Gough on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Phillip Geoffrey Ronald Apps as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr David Martyn Gough as a person with significant control on 2022-06-01

View Document

18/01/2318 January 2023 Change of details for Mr David Martyn Gough as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from Broumfield the Street Borden Sittingbourne Kent ME9 8JH England to Flat 7 Buxton Drive London E11 1PH on 2023-01-18

View Document

18/01/2318 January 2023 Registered office address changed from Flat 7 Buxton Drive London E11 1PH England to Flat 9 Buxton Drive London E11 1PH on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr David Gough on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Phillip Apps on 2023-01-18

View Document

18/01/2318 January 2023 Director's details changed for Mr Phillip Apps on 2023-01-18

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-09-30

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

09/10/219 October 2021 Appointment of Mr Phillip Apps as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/07/2026 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103655680001

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/06/2027 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMSON

View Document

27/06/2027 June 2020 CESSATION OF MARTIN THOMSON AS A PSC

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 20 WYNDHAM ROAD CHATHAM KENT ME4 6QS UNITED KINGDOM

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103655680001

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL GOUGH / 01/11/2017

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN THOMSON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR MARTIN THOMSON

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP APPS

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR PHILLIP GEOFFREY RONALD APPS

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information