Advanced company searchLink opens in new window

ACTIVE EYE SECURITY SYSTEMS LTD

Company number 04209256

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)
10 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
16 Feb 2022 PSC04 Change of details for Mr James Alexander Edward Matthews as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr James Alexander Edward Matthews on 16 February 2022
16 Feb 2022 PSC05 Change of details for Kestrel Guards Limited as a person with significant control on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from 67-69 High Street Totton Southampton SO40 9HL England to 3 Yeoman Business Park Test Lane Nursling Southampton Hampshire SO16 9JX on 16 February 2022
10 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
24 Nov 2021 MR01 Registration of charge 042092560001, created on 18 November 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
24 Jul 2019 PSC01 Notification of James Alexander Edward Matthews as a person with significant control on 30 June 2019
24 Jul 2019 PSC07 Cessation of Alan David Dalley as a person with significant control on 30 June 2019
24 Jul 2019 PSC02 Notification of Kestrel Guards Limited as a person with significant control on 30 June 2019
24 Jul 2019 TM01 Termination of appointment of Alan David Dalley as a director on 30 June 2019
24 Jul 2019 AP01 Appointment of Mr James Alexander Edward Matthews as a director on 30 June 2019
24 Jul 2019 AD01 Registered office address changed from 87 London Road Cowplain Waterlooville Hampshire PO8 8XB to 67-69 High Street Totton Southampton SO40 9HL on 24 July 2019
11 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
11 Jun 2019 TM02 Termination of appointment of Greenring Ltd as a secretary on 29 May 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates