EXECUTIVE SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Change of details for Mrs Deborah Cassie as a person with significant control on 2024-03-05

View Document

07/05/247 May 2024 Change of details for Mr Ross John Cassie as a person with significant control on 2024-03-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

18/12/2318 December 2023 Change of details for Mr Ross John Cassie as a person with significant control on 2023-01-01

View Document

18/12/2318 December 2023 Change of details for Mrs Deborah Cassie as a person with significant control on 2023-01-01

View Document

12/09/2312 September 2023 Notification of Deborah Cassie as a person with significant control on 2021-01-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 19/06/2019

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE CASSIE / 19/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM EXECUTIVE SECURITY SOLUTIONS ICON BUILDING EASTERN WAY DAVENTRY NORTHANTS NN11 0QB ENGLAND

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O EXECUTIVE SECURITY SOLUTIONS LTD CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 19/06/2019

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/01/1927 January 2019 SAIL ADDRESS CHANGED FROM: C/O ROSS JOHN CASSIE 4 HARDWICK VILLAGE BICESTER OXFORDSHIRE OX27 8SS ENGLAND

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 27/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 27/02/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/01/1631 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CASSIE

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MRS DEBORAH ANNE CASSIE

View Document

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CASSIE

View Document

17/01/1417 January 2014 SECRETARY APPOINTED MRS DEBORAH ANNE CASSIE

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/01/1313 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

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

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SUITE 67 2 LANSDOWNE ROW BEREKELEY SQUARE MAYFAIR LONDON W1X 8HL

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JOHN CASSIE / 01/12/2009

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS CASSIE / 22/01/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/01/0914 January 2009 DISS40 (DISS40(SOAD))

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

25/02/0825 February 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information