ELECTRONIC SECURITY PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

25/07/2525 July 2025 NewAppointment of Mr Alexander Morrison Clark as a director on 2025-07-23

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

05/07/235 July 2023 Termination of appointment of Nigel Peter Cox as a director on 2023-06-07

View Document

05/07/235 July 2023 Notification of Parfarm Security Limited as a person with significant control on 2023-06-07

View Document

05/07/235 July 2023 Cessation of Nigel Peter Cox as a person with significant control on 2023-06-07

View Document

26/06/2326 June 2023 Second filing for the appointment of Mr Daryl Charles Farmer as a director

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Appointment of Mr Daryl Charles Farmer as a director on 2023-02-01

View Document

14/02/2314 February 2023 Appointment of Mr Joshua Paul Parvin as a director on 2023-02-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

08/11/228 November 2022 Registered office address changed from Kennetts Cottage Wittersham Road Peasmarsh Rye TN31 6TD England to Unit 3 Armstrong Close St. Leonards-on-Sea East Sussex TN38 9st on 2022-11-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2029 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 CESSATION OF DAVID ABBERLEY AS A PSC

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ABBERLEY

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER COX

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR. NIGEL PETER COX

View Document

24/11/1924 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIS

View Document

24/11/1924 November 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIS

View Document

24/11/1924 November 2019 CESSATION OF PHILIP MORTON WILLIS AS A PSC

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 1 GOLDEN COURT RICHMOND SURREY TW9 1EU

View Document

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

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

View Accounts

24/11/1424 November 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

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O THE HUGHES CONSULTANCY 4A CHURCH COURT RICHMOND SURREY TW9 1JL

View Document

05/04/125 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/01/1216 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 18752

View Document

04/01/124 January 2012 SOLVENCY STATEMENT DATED 09/12/11

View Document

04/01/124 January 2012 STATEMENT BY DIRECTORS

View Document

04/01/124 January 2012 REDUCE ISSUED CAPITAL 09/12/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL MARGARET WILLIS / 25/11/2010

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORTON WILLIS / 25/11/2010

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL MARGARET WILLIS / 20/02/2010

View Document

24/05/1024 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ABBERLEY / 20/02/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORTON WILLIS / 20/02/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 4A CHURCH COURT RICHMOND SURREY TW9 1JL ENGLAND

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL WILLIS / 01/08/2008

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIS / 01/08/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM, BRADLEYS BRADLEY COMMON, BIRCHANGER, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5QD

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 £ NC 20500/25000 17/07/

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/04/045 April 2004 £ NC 20000/20500 27/02/

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 79 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HG

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 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