Darlington
DL1 3NG
Secretary Name | William White Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spark Square Stockton-On-Tees Cleveland TS19 0SP |
Director Name | Mr William White Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2003(1 year after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Spark Square Stockton-On-Tees Cleveland TS19 0SP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.iessecurity.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 678800 |
Telephone region | Middlesbrough |
Registered Address | Unit 3 Evolution Business Park Barrington Way Darlington DL1 4FA |
---|
50 at £1 | Mr Alan Baker 50.00% Ordinary |
---|---|
50 at £1 | Mr William Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,009 |
Cash | £69,333 |
Current Liabilities | £88,520 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
7 July 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
8 March 2018 | Director's details changed for Mr Alan Baker on 25 February 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
5 September 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Secretary's details changed for William White Wilson on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Secretary's details changed for William White Wilson on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for William White Wilson on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for William White Wilson on 16 March 2011 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
30 June 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for William White Wilson on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for William White Wilson on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alan Baker on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alan Baker on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alan Baker on 9 March 2010 (2 pages) |
23 March 2010 | Director's details changed for William White Wilson on 9 March 2010 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
17 June 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from security house 324-326 north road darlington county durham DL1 3BH (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from security house 324-326 north road darlington county durham DL1 3BH (1 page) |
26 June 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
26 June 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
28 February 2008 | Director's change of particulars / alan baker / 01/09/2007 (1 page) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / alan baker / 01/09/2007 (1 page) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
22 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
5 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
5 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members
|
10 March 2005 | Return made up to 28/02/05; full list of members
|
4 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members
|
16 March 2004 | Return made up to 28/02/04; full list of members
|
25 June 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
25 June 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 May 2003 | Nc inc already adjusted 03/02/03 (1 page) |
17 May 2003 | Nc inc already adjusted 03/02/03 (1 page) |
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
1 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
26 June 2002 | Company name changed A.G.E. cctv systems LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed A.G.E. cctv systems LIMITED\certificate issued on 26/06/02 (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Incorporation (18 pages) |
28 February 2002 | Incorporation (18 pages) |
28 February 2002 | Secretary resigned (1 page) |