EXPRESS SECURITY SERVICES UK LIMITED

Company Documents

DateDescription
31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY ADEGBOYEGA AKANDE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/11/1414 November 2014 Annual return made up to 5 April 2013 with full list of shareholders

View Document

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
48 WILCOX ROAD
LONDON
SW8 2UX
ENGLAND

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM
508 BESANT COURT
4 TITMUS AVENUE
LONDON
SE28 8BL
ENGLAND

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

12/11/1412 November 2014 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY IVEREN SAMUEL

View Document

11/11/1411 November 2014 SECRETARY APPOINTED MS OLUWATOTELE SARAH JINADU

View Document

19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM UNIT 155 CAMBERWELL BUSINESS CENTRE 99-103 LOMOND GROVE LONDON GREATER LONDON SE5 7HN

View Document

22/06/1122 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEGBOYEGA AKANDE / 12/11/2009

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: UNIT 3 WILCOX BUSINESS CENTRE WILCOX ROAD LONDON SW8 2XA

View Document

30/04/0930 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: FLAT 6 HENDERSON COURT MYERS LANE NEW CROSS LONDON SE14 5RX

View Document

13/12/0413 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 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