EFFECTIVE SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

19/08/2419 August 2024 Full accounts made up to 2024-02-29

View Document

13/08/2413 August 2024 Previous accounting period shortened from 2024-08-25 to 2024-02-29

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Change of share class name or designation

View Document

15/03/2415 March 2024 Sub-division of shares on 2024-02-02

View Document

15/03/2415 March 2024 Resolutions

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-02-25 to 2023-08-25

View Document

18/05/2318 May 2023 Full accounts made up to 2022-02-28

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

22/02/2322 February 2023 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

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

View Accounts

24/02/2224 February 2022 Full accounts made up to 2021-02-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

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

View Accounts

26/02/2126 February 2021 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053503060004

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053503060003

View Document

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

View Accounts

25/02/1925 February 2019 27/02/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFFECTIVE SECURITY HOLDINGS LIMITED

View Document

18/02/1918 February 2019 CESSATION OF DAVID JOHN FULLERTON AS A PSC

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

26/11/1526 November 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

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRETT MCMANN

View Document

22/04/1322 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

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

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR BRETT ROSS MCMANN

View Document

10/03/1110 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 27/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY JASON GRANITE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY JASON GRANITE

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR JASON GRANITE

View Document

05/03/105 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

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

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY APPOINTED JASON GRANITE

View Document

26/06/0926 June 2009 GBP NC 100/2 03/06/2009

View Document

26/06/0926 June 2009 NC DEC ALREADY ADJUSTED 03/06/09

View Document

26/06/0926 June 2009 RE APPTMNTS AND RESIG / TRANSFERS/ SALE AND PURCH AGREEMENT 03/06/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM TITAN HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5PA

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY ABBY WILLIAMS

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ABBY WILLIAMS / 01/01/2009

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN HEWITT

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ABBY WILLIAMS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: M PROUDLOCK & COMPANY TITAN HOUSE STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 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