EAGLE SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

15/04/2515 April 2025 Appointment of Mrs Michelle Wood as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Martin Derek Wood as a director on 2025-04-15

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

19/03/2519 March 2025 Cessation of Jack Golds as a person with significant control on 2024-08-06

View Document

19/03/2519 March 2025 Termination of appointment of Jack Golds as a director on 2024-08-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

24/03/2124 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

23/06/2023 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

27/06/1927 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 09/04/18 STATEMENT OF CAPITAL GBP 9545

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

07/07/177 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 14/12/16 STATEMENT OF CAPITAL GBP 9470

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ADOPT ARTICLES 01/09/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

03/01/123 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOLDS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK GOLDS / 25/01/2010

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 25 JOAN AVENUE HEANOR DERBYSHIRE DE75 7PL

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 £ NC 10000/20000 20/11/

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 10/11/02

View Document

13/02/0313 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0313 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 70 CHESTER ROAD EDMONTON LONDON ENFIELD N9 8JG

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 25 JOAN AVENUE HEANOR DERBYSHIRE DE75 7PL

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 5 ALEXANDRA STREET EASTWOOD NOTTINGHAMSHIRE NG16 3BD

View Document

22/12/9922 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

31/01/9831 January 1998 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/11/945 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/03/944 March 1994 £ NC 100/10000 28/02/93

View Document

04/03/944 March 1994 NC INC ALREADY ADJUSTED 28/02/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

24/11/9224 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

05/01/925 January 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: 25 JOAN AVE HEANOR DERBYSHIRE DE7 7PL

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 DISSOLUTION DISCONTINUED

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

05/02/885 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

06/11/866 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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