EFFECTIVE SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-02 with updates |
19/08/2419 August 2024 | Full accounts made up to 2024-02-29 |
13/08/2413 August 2024 | Previous accounting period shortened from 2024-08-25 to 2024-02-29 |
31/05/2431 May 2024 | Full accounts made up to 2023-08-31 |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Memorandum and Articles of Association |
15/03/2415 March 2024 | Change of share class name or designation |
15/03/2415 March 2024 | Sub-division of shares on 2024-02-02 |
15/03/2415 March 2024 | Resolutions |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-02 with updates |
06/11/236 November 2023 | Previous accounting period extended from 2023-02-25 to 2023-08-25 |
18/05/2318 May 2023 | Full accounts made up to 2022-02-28 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-02 with updates |
22/02/2322 February 2023 | Previous accounting period shortened from 2022-02-26 to 2022-02-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Full accounts made up to 2021-02-28 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
26/11/2126 November 2021 | Previous accounting period shortened from 2021-02-27 to 2021-02-26 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | FULL ACCOUNTS MADE UP TO 29/02/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
29/06/2029 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 053503060004 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
18/11/1918 November 2019 | FULL ACCOUNTS MADE UP TO 28/02/19 |
05/11/195 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053503060003 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | 27/02/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFFECTIVE SECURITY HOLDINGS LIMITED |
18/02/1918 February 2019 | CESSATION OF DAVID JOHN FULLERTON AS A PSC |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
28/11/1828 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
27/02/1827 February 2018 | Annual accounts for year ending 27 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/11/134 November 2013 | APPOINTMENT TERMINATED, DIRECTOR BRETT MCMANN |
22/04/1322 April 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM LION HOUSE 41 YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED UNITED KINGDOM |
29/06/1229 June 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O JASON GRANITE LION HOUSE 41 YORK PLACE LEEDS YORKSHIRE LS1 2EN UNITED KINGDOM |
21/02/1221 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | DIRECTOR APPOINTED MR BRETT ROSS MCMANN |
10/03/1110 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
31/01/1131 January 2011 | 27/01/11 STATEMENT OF CAPITAL GBP 100 |
24/11/1024 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, SECRETARY JASON GRANITE |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, SECRETARY JASON GRANITE |
19/03/1019 March 2010 | DIRECTOR APPOINTED MR JASON GRANITE |
05/03/105 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM FIRST FLOOR RUTLAND HOUSE 42 CALL LANE LEEDS WEST YORKSHIRE LS1 6DT |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
23/07/0923 July 2009 | DIRECTOR AND SECRETARY APPOINTED JASON GRANITE |
26/06/0926 June 2009 | GBP NC 100/2 03/06/2009 |
26/06/0926 June 2009 | NC DEC ALREADY ADJUSTED 03/06/09 |
26/06/0926 June 2009 | RE APPTMNTS AND RESIG / TRANSFERS/ SALE AND PURCH AGREEMENT 03/06/2009 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA |
16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY ABBY WILLIAMS |
06/03/096 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / ABBY WILLIAMS / 01/01/2009 |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN HEWITT |
23/04/0823 April 2008 | SECRETARY APPOINTED ABBY WILLIAMS |
19/02/0819 February 2008 | RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/05/072 May 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/056 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: M PROUDLOCK & COMPANY TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
09/02/059 February 2005 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
09/02/059 February 2005 | DIRECTOR RESIGNED |
09/02/059 February 2005 | SECRETARY RESIGNED |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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