ELITE SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistered office address changed from 9 Mallard Way Pullman Business Court Pride Park Derby Derbyshire DE24 8GX to 1-3 Paigle Road Leicester LE2 8HP on 2025-08-29

View Document

29/08/2529 August 2025 NewTermination of appointment of Alan Martyn Williams as a secretary on 2025-08-29

View Document

29/08/2529 August 2025 NewTermination of appointment of Christine Dawn Fenney as a director on 2025-08-29

View Document

29/08/2529 August 2025 NewTermination of appointment of Alan Martyn Williams as a director on 2025-08-29

View Document

29/08/2529 August 2025 NewCessation of Alan Martyn Williams as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewNotification of Wilson Alarm Systems Limited as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewCurrent accounting period shortened from 2026-06-30 to 2026-04-30

View Document

29/08/2529 August 2025 NewAppointment of Mr Yiting Jing as a director on 2025-08-29

View Document

13/08/2513 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

14/02/2514 February 2025 Micro company accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARTYN WILLIAMS / 03/12/2020

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN MARTYN WILLIAMS / 03/12/2020

View Document

03/12/203 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MARTYN WILLIAMS / 03/12/2020

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DAWN ROBINSON / 23/11/2017

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DAWN ROBINSON / 21/04/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/11/136 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 9 MALLARD WAY PULLMAN BUSINESS PARK PRIDE PARK DERBY DERBYSHIRE DE24 8GX ENGLAND

View Document

31/10/1231 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT 4 VICTORIA WAY PRIDE PARK DERBY DERBYSHIRE DE24 8AN UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM SUITE 1 & 2 BATEMAN COURT BATEMAN STREET DERBY DE23 8JQ

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DAWN ROBINSON / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN MARTYN WILLIAMS / 05/10/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SOUTHALL / 28/07/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 REGISTERED OFFICE CHANGED ON 01/11/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 259 NORMANTON RD DERBY DE3 6UT

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 SECRETARY RESIGNED

View Document

30/10/9130 October 1991 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