ELITE SQUAD SECURITY & PROTECTION LIMITED

Company Documents

DateDescription
20/12/1920 December 2019 APPLICATION FOR STRIKING-OFF

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 5A HIGH ROAD LONDON N12 0AU ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 25 HILL STREET, MAYFAIR HILL STREET LONDON W1J 5LW ENGLAND

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM INTERNATIONAL HOUSE, 24, HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 SAIL ADDRESS CHANGED FROM: C/O KLARMANS ST CLEMENTS HOUSE 27 CLEMENT'S LANE LONDON EC4N 7AE ENGLAND

View Document

15/10/1515 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 SAIL ADDRESS CHANGED FROM: BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE ENGLAND

View Document

29/09/1429 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 91 THRALE ROAD LONDON SW16 1NU ENGLAND

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GOMES FORTES / 23/05/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 102A FLAT-2 STREATHAM HIGH ROAD LONDON SW16 1BW

View Document

11/10/1311 October 2013 TERMINATE DIR APPOINTMENT

View Document

11/10/1311 October 2013 SAIL ADDRESS CREATED

View Document

11/10/1311 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 114 MOUNTEARL GARDENS LONDON SW16 2NW UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR LUIS SIMPLICIO

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR LUIS FILIPE LOURENCO RODRIGUES SIMPLICIO

View Document

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

07/01/137 January 2013 COMPANY NAME CHANGED EAGLE XTREME PROTECTION LTD CERTIFICATE ISSUED ON 07/01/13

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GOMES FORTES / 03/05/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FLAT E 12 LEIGHAM COURT ROAD LONDON SW16 2PJ UNITED KINGDOM

View Document

22/08/1122 August 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