ELECTRONIC SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

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

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-01-02

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-01-02

View Document

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

01/11/221 November 2022 Appointment of Mr Anthony Nicholas Harrison as a director on 2022-09-30

View Document

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

View Accounts

15/07/2115 July 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

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

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 01/06/19 STATEMENT OF CAPITAL GBP 319

View Document

18/11/1918 November 2019 31/03/19 STATEMENT OF CAPITAL GBP 303

View Document

18/11/1918 November 2019 31/03/19 STATEMENT OF CAPITAL GBP 303

View Document

18/11/1918 November 2019 31/03/19 STATEMENT OF CAPITAL GBP 303

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 315

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BELLAMY / 31/05/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BELLAMY / 31/05/2018

View Document

13/06/1813 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BELLAMY / 31/05/2018

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEE JOHNSON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRANCIS BELLAMY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 01/09/15 STATEMENT OF CAPITAL GBP 300

View Document

29/06/1629 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE JOHNSON / 07/06/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BELLAMY / 07/06/2015

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS BELLAMY / 07/06/2015

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 285

View Document

08/06/158 June 2015 SOLVENCY STATEMENT DATED 25/02/15

View Document

08/06/158 June 2015 SHARE PREMIUM REDUCED 25/02/2015

View Document

08/06/158 June 2015 STATEMENT BY DIRECTORS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 285

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/1322 August 2013 30/03/13 STATEMENT OF CAPITAL GBP 300

View Document

22/08/1322 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 285

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM ATKINSONS YARD VALLEY STREET NORTH DARLINGTON COUNTY DURHAM DL1 1QE

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE JOHNSON / 06/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELLAMY / 06/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

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

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/024 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 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