About

Registered Number: 06253748
Date of Incorporation: 21/05/2007 (17 years ago)
Company Status: Liquidation
Registered Address: 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture (including qualifying floating charge) 06 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.