About

Registered Number: 04009972
Date of Incorporation: 07/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Ess Limited Henson Road, Yarm Road Business Park, Darlington, County Durham, DL1 4QD

 

Electronic Security Solutions Ltd was registered on 07 June 2000 and are based in Darlington, County Durham, it's status is listed as "Active". This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
SH01 - Return of Allotment of shares 18 November 2019
SH01 - Return of Allotment of shares 18 November 2019
SH01 - Return of Allotment of shares 18 November 2019
SH01 - Return of Allotment of shares 18 November 2019
CS01 - N/A 31 July 2019
SH01 - Return of Allotment of shares 14 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 June 2018
CH03 - Change of particulars for secretary 13 June 2018
CH01 - Change of particulars for director 13 June 2018
PSC04 - N/A 13 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 29 June 2016
SH01 - Return of Allotment of shares 29 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH03 - Change of particulars for secretary 28 July 2015
SH19 - Statement of capital 24 June 2015
RESOLUTIONS - N/A 08 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2015
CAP-SS - N/A 08 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 24 February 2014
SH06 - Notice of cancellation of shares 18 February 2014
SH03 - Return of purchase of own shares 18 February 2014
RESOLUTIONS - N/A 29 January 2014
AR01 - Annual Return 22 August 2013
SH01 - Return of Allotment of shares 22 August 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 June 2005
395 - Particulars of a mortgage or charge 11 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 24 March 2003
225 - Change of Accounting Reference Date 04 December 2002
395 - Particulars of a mortgage or charge 08 October 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 10 April 2002
225 - Change of Accounting Reference Date 15 August 2001
363s - Annual Return 09 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2005 Outstanding

N/A

Debenture 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.