ELITE SECURITY MANNED GUARDING LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/06/252 June 2025 | Notification of Scott Huntley as a person with significant control on 2025-06-02 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
02/06/252 June 2025 | Cessation of Mervyn Huntley as a person with significant control on 2025-06-02 |
11/03/2511 March 2025 | Termination of appointment of Mervyn Huntley as a director on 2025-03-07 |
16/12/2416 December 2024 | Appointment of Mr Scott James Huntley as a director on 2024-12-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | DIRECTOR APPOINTED ROBERT JAMES RYAN |
11/10/1711 October 2017 | DIRECTOR APPOINTED ANDREW BRIAN GRICE |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/06/163 June 2016 | SHARE PURCHASE AGREEMENT 06/05/2016 |
03/06/163 June 2016 | 06/05/16 STATEMENT OF CAPITAL GBP 152 |
03/06/163 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
06/05/166 May 2016 | DIRECTOR APPOINTED MR MERVYN HUNTLEY |
06/05/166 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES |
25/11/1525 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
17/11/1517 November 2015 | ADOPT ARTICLES 01/10/2015 |
09/11/159 November 2015 | DIRECTOR APPOINTED MR ROBERT GÖTZ VON SECKENDORFF |
09/11/159 November 2015 | 01/11/15 STATEMENT OF CAPITAL GBP 160 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/06/1124 June 2011 | PREVSHO FROM 30/11/2010 TO 31/10/2010 |
03/02/113 February 2011 | DIRECTOR APPOINTED MR PETER KARL DAVIES |
02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MERVYN HUNTLEY |
08/11/108 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
02/11/092 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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