• UK
  • ACTIVE RESPONSE SECURITY SERVICES LIMITED - The Coach House Berneslai Close, Off Churchfield, Barnsley, S70 2FL, United Kingdom

Company Information

Company registration number
06896639
Company Status
LIVE
Country
United Kingdom
Registered Address
The Coach House Berneslai Close
Off Churchfield
Barnsley
S70 2FL
England
The Coach House Berneslai Close, Off Churchfield, Barnsley, S70 2FL, England UK

Management

Managing Directors
MICHELLE BAILEY

Company Details

Type of Business
ltd
Incorporated
2009-05-06
Dissolved on
2022-12-13
SIC/NACE
80100 - Private security activities

Ownership

Beneficial Owners
Michelle Bailey

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2017-05-31
Last Date: 2015-08-31
Last Return Made Up To:
2012-05-06

ACTIVE RESPONSE SECURITY SERVICES LIMITED Company Description

ACTIVE RESPONSE SECURITY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06896639. Its current trading status is "live". It was registered 2009-05-06. It has declared SIC or NACE codes as "80100 - Private security activities". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-05-06.It can be contacted at The Coach House Berneslai Close .
More information

Get ACTIVE RESPONSE SECURITY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Active Response Security Services Limited - The Coach House Berneslai Close, Off Churchfield, Barnsley, S70 2FL, United Kingdom

2009-05-06 15 years

Did you know? kompany provides original and official company documents for ACTIVE RESPONSE SECURITY SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 06/05/16 FULL LIST (2016-06-03) - AR01

    Add to Cart
     
  • 31/08/15 TOTAL EXEMPTION SMALL (2016-05-03) - AA

    Add to Cart
     
  • 06/05/15 FULL LIST (2015-06-03) - AR01

    Add to Cart
     
  • 31/08/14 TOTAL EXEMPTION SMALL (2015-05-27) - AA

    Add to Cart
     
  • 06/05/14 FULL LIST (2014-05-28) - AR01

    Add to Cart
     
  • 31/08/13 TOTAL EXEMPTION SMALL (2014-05-01) - AA

    Add to Cart
     
  • 06/05/13 FULL LIST (2013-05-28) - AR01

    Add to Cart
     
  • 31/08/12 TOTAL EXEMPTION SMALL (2013-05-08) - AA

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2013-03-09) - MG01

    Add to Cart
     
  • 06/05/12 FULL LIST (2012-05-31) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL (2012-04-10) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MISS MICHELLE BAILEY (2012-03-22) - AP01

    Add to Cart
     
  • 31/08/11 TOTAL EXEMPTION SMALL (2012-03-15) - AA

    Add to Cart
     
  • 06/05/11 FULL LIST (2011-05-31) - AR01

    Add to Cart
     
  • 07/05/10 FULL LIST (2011-02-21) - AR01

    Add to Cart
     
  • 31/08/10 TOTAL EXEMPTION SMALL (2011-02-02) - AA

    Add to Cart
     
  • PREVEXT FROM 31/05/2010 TO 31/08/2010 (2010-12-16) - AA01

    Add to Cart
     
  • 06/05/10 FULL LIST (2010-06-09) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/06/2010 FROM (2010-06-09) - AD01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HALL / 01/10/2009 (2010-06-08) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND (2009-05-22) - 288b

    Add to Cart
     
  • DIRECTOR APPOINTED CHRISTOPHER DAVID HALL (2009-05-22) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-05-06) - NEWINC

    Add to Cart
     

expand_less