Having been setup in 2007, Earley Security Services (Southern) Ltd has its registered office in Salisbury, it's status at Companies House is "Liquidation". The companies directors are listed as Bush, Darren, Coxhead, Roy, Dunning, John in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUSH, Darren | 23 January 2015 | - | 1 |
COXHEAD, Roy | 16 August 2007 | 23 January 2015 | 1 |
DUNNING, John | 14 April 2011 | 23 January 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 23 October 2019 | |
LIQ02 - N/A | 23 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 October 2019 | |
AD01 - Change of registered office address | 23 October 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 15 February 2019 | |
PSC04 - N/A | 15 February 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
AA - Annual Accounts | 31 May 2018 | |
AD01 - Change of registered office address | 29 May 2018 | |
AA01 - Change of accounting reference date | 08 May 2018 | |
CS01 - N/A | 14 February 2018 | |
PSC01 - N/A | 14 February 2018 | |
CH01 - Change of particulars for director | 14 February 2018 | |
PSC07 - N/A | 14 February 2018 | |
AA01 - Change of accounting reference date | 13 February 2018 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AP01 - Appointment of director | 28 January 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AR01 - Annual Return | 06 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
CH01 - Change of particulars for director | 02 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AD01 - Change of registered office address | 20 June 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AD01 - Change of registered office address | 23 May 2011 | |
AR01 - Annual Return | 23 May 2011 | |
TM02 - Termination of appointment of secretary | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
AP01 - Appointment of director | 23 May 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AA - Annual Accounts | 10 February 2011 | |
AD01 - Change of registered office address | 18 June 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2007 | |
CERTNM - Change of name certificate | 18 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
NEWINC - New incorporation documents | 21 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture (including qualifying floating charge) | 06 April 2011 | Outstanding |
N/A |