- Company Overview for ACTIVE EYE SECURITY SYSTEMS LTD (04209256)
- Filing history for ACTIVE EYE SECURITY SYSTEMS LTD (04209256)
- People for ACTIVE EYE SECURITY SYSTEMS LTD (04209256)
- Charges for ACTIVE EYE SECURITY SYSTEMS LTD (04209256)
- More for ACTIVE EYE SECURITY SYSTEMS LTD (04209256)
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 |