Advanced company searchLink opens in new window

EXECUTIVE SECURITY SERVICES (U.K.) LIMITED

Company number 10654540

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)
16 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 AD01 Registered office address changed from Katrina Oxted Road Godstone RH9 8AD England to 27 Viceroy Court 36 Dingwall Road Croydon CR0 2NG on 25 November 2021
10 May 2021 PSC04 Change of details for Mr Bradley Brookes as a person with significant control on 10 May 2021
10 May 2021 PSC04 Change of details for Mrs Marilyn Diana Hunter as a person with significant control on 10 May 2021
10 May 2021 CH01 Director's details changed for Mr Bradley Stuart Brookes on 10 May 2021
10 May 2021 CH01 Director's details changed for Mrs Marilyn Diana Hunter on 10 May 2021
10 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Nov 2020 AD01 Registered office address changed from 10 Catlin Gardens Godstone RH9 8NT United Kingdom to Katrina Oxted Road Godstone RH9 8AD on 30 November 2020
31 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted