ELECTRONIC SECURITY INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Registered office address changed from Crown House Bingswood Trading Estate Whaley Bridge High Peak SK23 7LY England to Poplar Court 1a Chorley North Industrial Park Drumhead Road Chorley PR6 7BX on 2024-09-30

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Current accounting period extended from 2021-04-30 to 2021-10-31

View Document

30/09/2130 September 2021 Termination of appointment of Nicholas John Webb as a director on 2021-09-28

View Document

30/09/2130 September 2021 Appointment of Mr Lorenzo Russo as a director on 2021-09-28

View Document

18/09/2018 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

15/10/1915 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 38A BINGSWOOD TRADING ESTATE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7LY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1428 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1213 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 23.00

View Document

13/11/1213 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1213 November 2012 ADOPT ARTICLES 08/11/2012

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEBB / 01/12/2011

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG STODDART / 10/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEBB / 10/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL NICOLA STODDART / 10/01/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEBB / 01/12/2007

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/04/07

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 28A HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 S366A DISP HOLDING AGM 10/01/05

View Document

21/02/0521 February 2005 S386 DISP APP AUDS 10/01/05

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

10/01/0510 January 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