AEGIS INTEGRATED SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

03/07/243 July 2024 Director's details changed for Mr Alexander Morrison Clark on 2024-07-03

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-03 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

11/11/2111 November 2021 Appointment of Mrs Sarah Jane Clark as a director on 2021-11-11

View Document

08/11/218 November 2021 Termination of appointment of Mark Brown as a director on 2021-11-08

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

10/12/2010 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / ACETECH SECURITY LIMITED / 28/03/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/10/1830 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

21/08/1821 August 2018 ALTER ARTICLES 03/07/2018

View Document

13/07/1813 July 2018 ALTER ARTICLES 03/07/2018

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR KIN HICKS

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HICKS

View Document

03/07/183 July 2018 CESSATION OF ALAN THOMAS HICKS AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ALAN HICKS

View Document

03/07/183 July 2018 CESSATION OF KIM SUSAN HICKS AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACETECH SECURITY LIMITED

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ALEXANDER MORRISON CLARK

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048499700002

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MARTIN

View Document

10/04/1810 April 2018 CESSATION OF PAUL MARTIN AS A PSC

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR ALAN THOMAS HICKS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN THOMAS HICKS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM SUSAN HICKS

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED KIN SUSAN HICKS

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR ALAN THOMAS HICKS

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048499700001

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048499700002

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 19/07/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 19/07/2017

View Document

25/07/1725 July 2017 CESSATION OF ALAN THOMAS HICKS AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF KIM SUSAN HICKS AS A PSC

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MR PAUL MARTIN

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR PAUL MARTIN

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY ALAN HICKS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR KIM HICKS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HICKS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HICKS

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048499700001

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

11/08/1511 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

31/07/1431 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

31/07/1331 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM THE WALNUT TREE CARRINGTON ROAD, GREAT BROMLEY COLCHESTER CO7 7XA

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 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