EXPRESS SECURITY (UK) LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 321 - 323 C/O KUNGU CONSULTING LTD HIGH ROAD ROMFORD RM6 6AX ENGLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O KUNGU CONSULTING LTD 31 RIVER ROAD BARKING ESSEX IG11 0DA ENGLAND

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM FORTIS HOUSE, ROOM 321 160 LONDON ROAD BARKING ESSEX IG11 8BB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY PETER NDUNGU

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069067950002

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NGANGA MIRINGU / 08/08/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O MK TWO BUSINESS CENTRE UNIT R8D 1-9 BARTON ROAD BLETCHLEY MILTON KEYNES MK2 3HU

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 DIRECTOR APPOINTED MR CHARLES NGANGA MIRINGU

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA KAMAU

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA MUNGAI

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CYNTHIA MUNGAI / 21/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/07/129 July 2012 SECRETARY APPOINTED MR PETER WILFRED KAMAU NDUNGU

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1213 March 2012 Annual return made up to 31 January 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

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR PENINA KIHARA

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MRS PENINA WAMBUI KIHARA

View Document

17/06/1017 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MS CYNTHIA MUNGAI

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 23 STRACEY ROAD LONDON E7 0HQ UNITED KINGDOM

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR JANET MURULI

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MS CYNTHIA MUNGAI

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED J & J ACCESSORIES LTD CERTIFICATE ISSUED ON 27/05/10

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/0915 May 2009 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