Having been setup in 2008, Elite Integrated Security Ltd have registered office in Hertfordshire, it's status is listed as "Active". The current directors of Elite Integrated Security Ltd are listed as Cooper, Justin Paul, Flack, Simon Christopher, Langshaw, Richard, Randall, Philip Peter, Brett, Deborah Mandy, Duport Director Limited, Randall, Suzanne. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Justin Paul | 12 April 2019 | - | 1 |
FLACK, Simon Christopher | 12 April 2019 | - | 1 |
LANGSHAW, Richard | 12 April 2019 | - | 1 |
RANDALL, Philip Peter | 01 January 2009 | - | 1 |
BRETT, Deborah Mandy | 25 April 2008 | 01 January 2009 | 1 |
DUPORT DIRECTOR LIMITED | 21 April 2008 | 21 April 2008 | 1 |
RANDALL, Suzanne | 01 January 2009 | 30 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 26 June 2020 | |
CS01 - N/A | 28 May 2020 | |
AD01 - Change of registered office address | 28 May 2020 | |
AA - Annual Accounts | 28 January 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
PSC07 - N/A | 15 May 2019 | |
PSC07 - N/A | 15 May 2019 | |
PSC02 - N/A | 15 May 2019 | |
CS01 - N/A | 15 May 2019 | |
AP01 - Appointment of director | 18 April 2019 | |
AP01 - Appointment of director | 18 April 2019 | |
AP01 - Appointment of director | 18 April 2019 | |
AA - Annual Accounts | 22 March 2019 | |
MR04 - N/A | 20 November 2018 | |
CS01 - N/A | 01 May 2018 | |
CH01 - Change of particulars for director | 01 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AD01 - Change of registered office address | 22 December 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 31 March 2015 | |
MR01 - N/A | 12 January 2015 | |
AR01 - Annual Return | 22 May 2014 | |
MR04 - N/A | 28 March 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 02 April 2013 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
TM01 - Termination of appointment of director | 18 July 2012 | |
AR01 - Annual Return | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AD01 - Change of registered office address | 05 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2011 | |
AR01 - Annual Return | 18 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
SH01 - Return of Allotment of shares | 16 February 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 07 May 2009 | |
225 - Change of Accounting Reference Date | 02 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
287 - Change in situation or address of Registered Office | 02 June 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 21 April 2008 | |
NEWINC - New incorporation documents | 21 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2015 | Fully Satisfied |
N/A |
All assets debenture | 17 July 2012 | Fully Satisfied |
N/A |