About

Registered Number: 05649042
Date of Incorporation: 08/12/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Aceros Security Installations Ltd was setup in 2005, it's status is listed as "Liquidation". The organisation has one director listed as Taylor, Vanessa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Vanessa 08 June 2016 01 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 May 2019
RESOLUTIONS - N/A 14 May 2019
LIQ02 - N/A 14 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2019
DISS16(SOAS) - N/A 02 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
TM02 - Termination of appointment of secretary 13 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 25 July 2016
AR01 - Annual Return 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AP03 - Appointment of secretary 08 June 2016
AA - Annual Accounts 29 July 2015
AAMD - Amended Accounts 19 June 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 July 2014
MR01 - N/A 07 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 18 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 19 June 2009
225 - Change of Accounting Reference Date 17 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.