Advanced company searchLink opens in new window

ENTERPRISE SECURITY SUPPORT SERVICES LIMITED

Company number 05438323

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2014 DS01 Application to strike the company off the register
22 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
27 Aug 2013 AA Accounts made up to 31 December 2012
09 May 2013 TM01 Termination of appointment of Mark Paul Sunderland as a director on 8 May 2013
03 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
01 May 2013 AP01 Appointment of Mr Paul Birch as a director on 28 March 2013
12 Apr 2013 TM01 Termination of appointment of Ian Ellis Fraser as a director on 8 April 2013
12 Apr 2013 TM01 Termination of appointment of David Llewelyn Arnold as a director on 8 April 2013
11 Oct 2012 AP01 Appointment of Mr Ian Ellis Fraser as a director on 11 October 2012
11 Oct 2012 AP01 Appointment of Mr David Llewelyn Arnold as a director on 11 October 2012
17 Sep 2012 AA Accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
28 Sep 2011 AA Accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
08 Nov 2010 TM01 Termination of appointment of Stuart Chaston as a director
20 Oct 2010 AP01 Appointment of a director
20 Oct 2010 TM01 Termination of appointment of Lee Greenbury as a director
20 Oct 2010 TM01 Termination of appointment of Paul Birch as a director
29 Jun 2010 AP01 Appointment of Mr Mark Paul Sunderland as a director
29 Jun 2010 AP01 Appointment of Mr Stuart Chaston as a director
23 Jun 2010 CERTNM Company name changed promark accord LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14