ELITE SECURITY MANNED GUARDING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Notification of Scott Huntley as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

02/06/252 June 2025 Cessation of Mervyn Huntley as a person with significant control on 2025-06-02

View Document

11/03/2511 March 2025 Termination of appointment of Mervyn Huntley as a director on 2025-03-07

View Document

16/12/2416 December 2024 Appointment of Mr Scott James Huntley as a director on 2024-12-16

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2022-10-06

View Document

23/11/2123 November 2021 Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2021-11-23

View Document

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

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 DIRECTOR APPOINTED ROBERT JAMES RYAN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED ANDREW BRIAN GRICE

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/06/163 June 2016 SHARE PURCHASE AGREEMENT 06/05/2016

View Document

03/06/163 June 2016 06/05/16 STATEMENT OF CAPITAL GBP 152

View Document

03/06/163 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR MERVYN HUNTLEY

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

25/11/1525 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 ADOPT ARTICLES 01/10/2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR ROBERT GÖTZ VON SECKENDORFF

View Document

09/11/159 November 2015 01/11/15 STATEMENT OF CAPITAL GBP 160

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/06/1124 June 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR PETER KARL DAVIES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MERVYN HUNTLEY

View Document

08/11/108 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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