ELECTRONIC SECURITY SYSTEMS AND FIRE PROTECTION LTD.

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Richard Hilton Jones as a director on 2023-12-31

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

06/03/236 March 2023 Full accounts made up to 2022-09-30

View Document

25/11/2225 November 2022 Appointment of Mr Richard Lek as a director on 2022-11-09

View Document

25/11/2225 November 2022 Termination of appointment of Andrew John Ellis as a director on 2022-10-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

18/05/2218 May 2022 Second filing of Confirmation Statement dated 2018-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-09-30

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

14/05/1914 May 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADT FIRE AND SECURITY PLC

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 Confirmation statement made on 2018-10-31 with no updates

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR RICHARD HILTON JONES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN ELLIS

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MCERLANE

View Document

16/08/1816 August 2018 CESSATION OF DANIEL DUNSMORE AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL DUNSMORE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNSMORE

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR PETER SCHIESER

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY ARTHUR MCERLANE

View Document

19/07/1819 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF

View Document

07/11/177 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUNSMORE / 31/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNSMORE / 31/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCERLANE / 31/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUNSMORE / 31/08/1989

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNSMORE / 01/04/2005

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MCERLANE / 31/08/1989

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES QUINN

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE MCNALLY

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM C/O ALEXANDER SLOAN 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

21/12/0721 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

03/11/033 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 COMPANY NAME CHANGED ELECTRONIC SECURITY SYSTEMS & CO NSULTANTS LIMITED CERTIFICATE ISSUED ON 22/04/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 142 ST VINCENT STREET GLASGOW G2 5LB

View Document

12/12/9712 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/10/9629 October 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 PARTIC OF MORT/CHARGE 7437

View Document

22/06/8822 June 1988 G123 NOTICE OF NEW CAP.£15000

View Document

22/06/8822 June 1988 PUC2(270588)14900X£1 ORD.

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 TO INC CAP TO £15000 270588

View Document

13/06/8813 June 1988 ALTER MEM AND ARTS 270588

View Document

17/05/8817 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8724 April 1987 REGISTERED OFFICE CHANGED ON 24/04/87 FROM: 40 KELVINGROVE STREET GLASGOW G3

View Document

14/05/8614 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

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