EXECUTIVE SECURITY SOLUTIONS - History of Changes


DateDescription
2023-09-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CASSIE
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-11 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-20 insert contact_pages_linkeddomain bsigroup.com
2022-02-20 insert index_pages_linkeddomain bsigroup.com
2022-02-20 insert service_pages_linkeddomain bsigroup.com
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2019-09-19 delete address Green Park House, 15 Stratton Street, Mayfair, W1J 8LQ
2019-09-19 delete address London Road, Corby, Northants, NN17 5EU
2019-09-19 delete contact_pages_linkeddomain historichouses.org
2019-09-19 delete index_pages_linkeddomain historichouses.org
2019-09-19 delete service_pages_linkeddomain historichouses.org
2019-09-19 insert address Green Park House, 15 Stratton Street, Mayfair, London W1J 8LQ
2019-09-19 insert address iCon Innovation Centre, Eastern Way, Daventry, Northants, NN11 0QB
2019-09-19 update primary_contact Green Park House, 15 Stratton Street, Mayfair, W1J 8LQ => iCon Innovation Centre, Eastern Way, Daventry, Northants, NN11 0QB
2019-07-07 delete address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU
2019-07-07 insert address EXECUTIVE SECURITY SOLUTIONS LTD ICON BUILDING EASTERN WAY DAVENTRY NORTHANTS ENGLAND NN11 0QB
2019-07-07 update reg_address_care_of EXECUTIVE SECURITY SOLUTIONS LTD => null
2019-07-07 update registered_address
2019-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O EXECUTIVE SECURITY SOLUTIONS LTD CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU
2019-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2019 FROM EXECUTIVE SECURITY SOLUTIONS ICON BUILDING EASTERN WAY DAVENTRY NORTHANTS NN11 0QB ENGLAND
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 19/06/2019
2019-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE CASSIE / 19/06/2019
2019-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 19/06/2019
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ROSS JOHN CASSIE 4 HARDWICK VILLAGE BICESTER OXFORDSHIRE OX27 8SS ENGLAND
2019-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2018-03-12 delete source_ip 217.160.231.44
2018-03-12 insert source_ip 217.160.0.77
2018-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 27/02/2018
2018-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS JOHN CASSIE / 27/02/2018
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-10 insert address London Road, Corby, Northamptonshire, NN17 5EU
2017-08-10 insert registration_number 05538981
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-12 delete source_ip 212.227.203.252
2016-07-12 insert source_ip 217.160.231.44
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-02 update website_status FlippedRobots => OK
2016-03-02 delete source_ip 82.165.67.184
2016-03-02 insert source_ip 212.227.203.252
2016-02-12 update website_status IndexPageFetchError => FlippedRobots
2016-02-09 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-09 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-31 update statutory_documents 13/01/16 FULL LIST
2016-01-15 update website_status OK => IndexPageFetchError
2015-10-12 insert service_pages_linkeddomain t.co
2015-09-14 delete service_pages_linkeddomain t.co
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-03-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-02-03 update statutory_documents 13/01/15 FULL LIST
2014-12-10 insert general_emails en..@executivesecuritysolutions.co.uk
2014-12-10 insert about_pages_linkeddomain gbetting.co.uk
2014-12-10 insert address London Road Priors Hall Corby NN17 5EU
2014-12-10 insert email en..@executivesecuritysolutions.co.uk
2014-12-10 insert index_pages_linkeddomain gbetting.co.uk
2014-12-10 insert index_pages_linkeddomain t.co
2014-12-10 insert phone (+44) 845 519 6423
2014-12-10 insert service_pages_linkeddomain gbetting.co.uk
2014-12-10 insert service_pages_linkeddomain t.co
2014-12-10 update description
2014-06-11 update website_status FlippedRobots => OK
2014-06-11 insert phone 0845 519 6423
2014-06-11 update description
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-25 update website_status OK => FlippedRobots
2014-02-07 delete address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE UNITED KINGDOM NN17 5EU
2014-02-07 insert address CORBY ENTERPRISE CENTRE LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-29 update description
2014-01-28 update statutory_documents SECRETARY APPOINTED MRS DEBORAH ANNE CASSIE
2014-01-28 update statutory_documents 13/01/14 FULL LIST
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CASSIE
2014-01-17 update statutory_documents SECRETARY APPOINTED MRS DEBORAH ANNE CASSIE
2014-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CASSIE
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-25 update website_status FlippedRobotsTxt
2013-01-13 update statutory_documents 13/01/13 FULL LIST
2012-11-17 update founded_year
2012-06-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 13/01/12 FULL LIST
2011-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SUITE 67 2 LANSDOWNE ROW BEREKELEY SQUARE MAYFAIR LONDON W1X 8HL
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 13/01/11 FULL LIST
2010-05-18 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents SAIL ADDRESS CREATED
2010-04-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-21 update statutory_documents 13/01/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS JOHN CASSIE / 01/12/2009
2009-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS CASSIE / 22/01/2009
2009-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-13 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2009-01-06 update statutory_documents FIRST GAZETTE
2008-02-25 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-19 update statutory_documents DIRECTOR RESIGNED
2005-09-14 update statutory_documents NEW SECRETARY APPOINTED
2005-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-31 update statutory_documents DIRECTOR RESIGNED
2005-08-31 update statutory_documents SECRETARY RESIGNED
2005-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION