EXTRAVISION SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2025-03-24

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Statement of affairs

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Registered office address changed from Compound 3, North Dean Business Park Stainland Road Halifax West Yorkshire HX4 8LR England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2024-08-20

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ROXY VENUE WHARF STREET SOWERBY BRIDGE HX6 2AE ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART NUTTALL / 27/02/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR LEE NUTTALL / 27/02/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM NEW WESTERN BINGO EYRES AVENUE LEEDS LS12 3BA

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK NUTTALL

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MR LEE STUART NUTTALL

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 10 BROADLEY CLOSE HALIFAX WEST YORKSHIRE HX2 0RW

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/07/1223 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE NUTTALL / 30/04/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 24 HIGHFIELD CRESENT PAIGNTON DEVON TQ3 3TR

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 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


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