EASTERN SECURITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

09/07/249 July 2024 Cessation of Geraldine Blake as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

09/07/249 July 2024 Notification of Blake Group Services Limited as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Cessation of Ian Blake as a person with significant control on 2024-07-09

View Document

28/04/2428 April 2024 Notification of Ian Blake as a person with significant control on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

12/01/2312 January 2023 Cessation of Ian Blake as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mrs Geraldine Blake as a person with significant control on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BLAKE

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE BLAKE

View Document

07/03/177 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 10 BIRCHAM ROAD SOUTHEND-ON-SEA SS2 5DN

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/12/157 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 403 SUTTON ROAD SOUTHEND-ON-SEA SS2 5PQ ENGLAND

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 10 BIRCHAM ROAD SOUTHEND ON SEA ESSEX SS2 5DN ENGLAND

View Document

31/07/1231 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/07/118 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED IAN PHILLIP PATRICK BLAKE

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED GERALDINE BLAKE

View Document

28/04/1128 April 2011 SECRETARY APPOINTED GERALDINE BLAKE

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR RANDOLPH LATHAM

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA LATHAM

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY LINDA LATHAM

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH ANTHONY LATHAM / 18/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANET LATHAM / 18/06/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2AD

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 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