Advanced company searchLink opens in new window

ELITE SECURITY MANNED GUARDING LIMITED

Company number 07063913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
06 Oct 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 6 October 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
23 Nov 2021 AD01 Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 23 November 2021
01 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
13 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
29 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
11 Oct 2017 AP01 Appointment of Robert James Ryan as a director on 1 August 2017
11 Oct 2017 AP01 Appointment of Andrew Brian Grice as a director on 1 August 2017
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 06/05/2016
03 Jun 2016 SH06 Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 152
03 Jun 2016 SH03 Purchase of own shares.
06 May 2016 TM01 Termination of appointment of Peter Karl Davies as a director on 6 May 2016
06 May 2016 AP01 Appointment of Mr Mervyn Huntley as a director on 6 May 2016