EXCELERATE SECURITY SOLUTIONS LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2023-10-18 View Report
Accounts. Accounts type total exemption full. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2022-08-04 View Report
Accounts. Accounts type total exemption full. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-11-23 View Report
Accounts. Accounts type total exemption full. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2019-08-06 View Report
Accounts. Accounts type total exemption full. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Accounts. Accounts type small. 2017-07-20 View Report
Officers. Officer name: Miss Nicola Ann Savage. Appointment date: 2017-07-12. 2017-07-12 View Report
Officers. Officer name: Daniel Tranfield. Termination date: 2017-07-12. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Accounts. Accounts type small. 2016-07-25 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type small. 2015-02-22 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Mortgage. Charge number: 059921210001. Charge creation date: 2014-08-05. 2014-08-14 View Report
Officers. Termination date: 2014-08-01. Officer name: Brian John Norton. 2014-08-01 View Report
Accounts. Accounts type small. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Officers. Officer name: Mr Daniel Tranfield. 2013-03-06 View Report
Accounts. Accounts type small. 2013-03-04 View Report
Officers. Officer name: Catherine Lane. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Change of name. Description: Company name changed norton integrated systems LIMITED\certificate issued on 14/02/12. 2012-02-14 View Report
Change of name. Change of name notice. 2012-02-14 View Report
Accounts. Accounts type small. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-11-18 View Report
Accounts. Accounts type total exemption full. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2010-11-18 View Report
Officers. Officer name: Brian Norton. 2010-10-28 View Report
Officers. Officer name: Brian John Norton. 2010-10-28 View Report
Annual return. With made up date. 2010-07-13 View Report
Accounts. Change account reference date company current shortened. 2010-07-12 View Report
Officers. Officer name: David Savage. 2010-06-16 View Report
Officers. Officer name: Catherine Margaret Anne Lane. 2010-06-16 View Report
Address. Old address: Unit 3a Pavilion Industrial Estate Pontnewynydd Pontypool Torfaen NP4 6NF. Change date: 2010-06-16. 2010-06-16 View Report
Accounts. Accounts amended with made up date. 2010-06-11 View Report
Accounts. Accounts type total exemption full. 2010-03-05 View Report
Annual return. With made up date. 2010-01-19 View Report
Officers. Officer name: Me Secretaries Limited. 2010-01-19 View Report
Address. Change date: 2010-01-19. Old address: 2Nd Floor Cas Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN. 2010-01-19 View Report
Capital. Description: Capitals not rolled up. 2009-02-19 View Report