-
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 .
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
Did you know? kompany provides original and official company documents for ACTIVE RESPONSE SECURITY SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
06/05/16 FULL LIST (2016-06-03) - AR01
-
31/08/15 TOTAL EXEMPTION SMALL (2016-05-03) - AA
keyboard_arrow_right 2015
-
06/05/15 FULL LIST (2015-06-03) - AR01
-
31/08/14 TOTAL EXEMPTION SMALL (2015-05-27) - AA
keyboard_arrow_right 2014
-
06/05/14 FULL LIST (2014-05-28) - AR01
-
31/08/13 TOTAL EXEMPTION SMALL (2014-05-01) - AA
keyboard_arrow_right 2013
-
06/05/13 FULL LIST (2013-05-28) - AR01
-
31/08/12 TOTAL EXEMPTION SMALL (2013-05-08) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2013-03-09) - MG01
keyboard_arrow_right 2012
-
06/05/12 FULL LIST (2012-05-31) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL (2012-04-10) - TM01
-
DIRECTOR APPOINTED MISS MICHELLE BAILEY (2012-03-22) - AP01
-
31/08/11 TOTAL EXEMPTION SMALL (2012-03-15) - AA
keyboard_arrow_right 2011
-
06/05/11 FULL LIST (2011-05-31) - AR01
-
07/05/10 FULL LIST (2011-02-21) - AR01
-
31/08/10 TOTAL EXEMPTION SMALL (2011-02-02) - AA
keyboard_arrow_right 2010
-
PREVEXT FROM 31/05/2010 TO 31/08/2010 (2010-12-16) - AA01
-
06/05/10 FULL LIST (2010-06-09) - AR01
-
REGISTERED OFFICE CHANGED ON 09/06/2010 FROM (2010-06-09) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HALL / 01/10/2009 (2010-06-08) - CH01
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND (2009-05-22) - 288b
-
DIRECTOR APPOINTED CHRISTOPHER DAVID HALL (2009-05-22) - 288a
-
INCORPORATION DOCUMENTS (2009-05-06) - NEWINC