ESSENTIAL SECURITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/05/2429 May 2024 Change of details for Stephen Smith as a person with significant control on 2024-05-15

View Document

29/05/2429 May 2024 Director's details changed for Mr Michael Paul Slade on 2024-05-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Security House, 3 Industrial Estate Weald Hall Lane Thornwood Epping CM16 6NR on 2023-06-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Director's details changed for Mr Stephen William Smith on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Stephen Smith as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Mr Michael Paul Slade as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-10-29

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Director's details changed for Michael Paul Slade on 2021-10-29

View Document

08/07/218 July 2021 Change of details for Stephen Smith as a person with significant control on 2019-12-04

View Document

11/03/2111 March 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064513360001

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 ARTICLES OF ASSOCIATION

View Document

26/11/1926 November 2019 ALTER ARTICLES 01/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SLADE / 25/11/2019

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SLADE / 12/07/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR STEPHEN SMITH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SLADE / 12/12/2018

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PAUL SLADE / 12/12/2018

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SMITH

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA WILLIS

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SLADE / 03/08/2010

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA WILLIS / 03/08/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL SLADE / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA

View Document

15/04/0815 April 2008 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 85 DOULTON CLOSE, CHURCH LANGLEY HARLOW ESSEX CM17 9RH

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED ESENTIAL SECURITY SYSTEMS LIMITE D CERTIFICATE ISSUED ON 31/12/07

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 85 DALTON CLOSE, CHURCH LANGLEY HARLOW ESSEX CM179RH

View Document

12/12/0712 December 2007 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