E.S.S SERVICES LIMITED

Company Documents

DateDescription
27/01/1227 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT REVELL / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LLOYD / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT REVELL / 01/02/2010

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

11/08/9911 August 1999 � NC 1000/10000 17/06/

View Document

11/08/9911 August 1999 NC INC ALREADY ADJUSTED 17/06/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 COMPANY NAME CHANGED ELLARD SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 COMPANY NAME CHANGED AUDIOSCOPE LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: G OFFICE CHANGED 06/03/98 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/01/9819 January 1998 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