ELITE SECURITY PRODUCTS HOLDINGS LIMITED

Company Documents

DateDescription
23/01/2023 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY CAMPBELL MORDUE / 03/10/2018

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077887070001

View Document

22/01/1822 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DAWSON

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY DAWSON / 01/03/2015

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENTS

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 PREVSHO FROM 30/09/2012 TO 30/04/2012

View Document

16/01/1216 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1123 December 2011 SECRETARY APPOINTED JONATHAN ROGERS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR PAUL ROY DAWSON

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED GARY CAMPBELL MORDUE

View Document

05/12/115 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1127 September 2011 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