AEGIS INTEGRATED SECURITY LIMITED

Register to unlock more data on OkredoRegister

AEGIS INTEGRATED SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04849970

Incorporation date

29/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Outspan, Dairy Farm Meadow, St Osyth, Essex CO16 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2003)
dot icon24/03/2026
Termination of appointment of Alexander Morrison Clark as a director on 2026-03-24
dot icon09/12/2025
Micro company accounts made up to 2025-08-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-08-31
dot icon03/07/2024
Director's details changed for Mr Alexander Morrison Clark on 2024-07-03
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon12/12/2023
Micro company accounts made up to 2023-08-31
dot icon04/08/2023
Confirmation statement made on 2023-07-03 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon20/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon20/07/2022
Change of details for Acetech Security Limited as a person with significant control on 2022-06-30
dot icon30/06/2022
Registered office address changed from Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL to Outspan Dairy Farm Meadow St Osyth Essex CO16 8JG on 2022-06-30
dot icon10/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/11/2021
Appointment of Mrs Sarah Jane Clark as a director on 2021-11-11
dot icon08/11/2021
Termination of appointment of Mark Brown as a director on 2021-11-08
dot icon07/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon01/06/2021
Appointment of Mr Mark Brown as a director on 2021-06-01
dot icon10/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon10/07/2019
Change of details for Acetech Security Limited as a person with significant control on 2019-03-28
dot icon30/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Memorandum and Articles of Association
dot icon21/08/2018
Resolutions
dot icon13/07/2018
Resolutions
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon03/07/2018
Notification of Acetech Security Limited as a person with significant control on 2018-07-03
dot icon03/07/2018
Appointment of Mr Alexander Morrison Clark as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of Alan Thomas Hicks as a secretary on 2018-07-03
dot icon03/07/2018
Termination of appointment of Alan Thomas Hicks as a director on 2018-07-03
dot icon03/07/2018
Termination of appointment of Kin Susan Hicks as a director on 2018-07-03
dot icon03/07/2018
Cessation of Kim Susan Hicks as a person with significant control on 2018-07-03
dot icon03/07/2018
Cessation of Alan Thomas Hicks as a person with significant control on 2018-07-03
dot icon10/05/2018
Satisfaction of charge 048499700002 in full
dot icon23/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/04/2018
Appointment of Mr Alan Thomas Hicks as a secretary on 2018-01-05
dot icon10/04/2018
Termination of appointment of Paul Martin as a secretary on 2018-01-05
dot icon10/04/2018
Notification of Kim Susan Hicks as a person with significant control on 2017-11-08
dot icon10/04/2018
Notification of Alan Thomas Hicks as a person with significant control on 2017-11-08
dot icon10/04/2018
Cessation of Paul Martin as a person with significant control on 2017-11-08
dot icon10/01/2018
Termination of appointment of Paul Martin as a director on 2018-01-05
dot icon12/12/2017
Appointment of Kin Susan Hicks as a director on 2017-12-04
dot icon12/12/2017
Appointment of Mr Alan Thomas Hicks as a director on 2017-12-04
dot icon23/11/2017
Satisfaction of charge 048499700001 in full
dot icon27/10/2017
Registration of charge 048499700002, created on 2017-10-25
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon01/08/2017
Change of details for Mr Paul Martin as a person with significant control on 2017-07-19
dot icon01/08/2017
Director's details changed for Mr Paul Martin on 2017-07-19
dot icon25/07/2017
Notification of Paul Martin as a person with significant control on 2017-06-08
dot icon25/07/2017
Cessation of Kim Susan Hicks as a person with significant control on 2017-06-08
dot icon25/07/2017
Cessation of Alan Thomas Hicks as a person with significant control on 2017-06-08
dot icon21/06/2017
Appointment of Mr Paul Martin as a secretary on 2017-06-08
dot icon21/06/2017
Termination of appointment of Alan Thomas Hicks as a secretary on 2017-06-08
dot icon21/06/2017
Termination of appointment of Kim Susan Hicks as a director on 2017-06-08
dot icon21/06/2017
Termination of appointment of Alan Thomas Hicks as a director on 2017-06-08
dot icon21/06/2017
Termination of appointment of Alan Thomas Hicks as a director on 2017-06-08
dot icon21/06/2017
Appointment of Mr Paul Martin as a director on 2017-06-08
dot icon12/06/2017
Registration of charge 048499700001, created on 2017-06-09
dot icon05/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/07/2009
Return made up to 19/07/09; full list of members
dot icon01/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/07/2008
Return made up to 19/07/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/05/2008
Registered office changed on 29/05/2008 from the walnut tree carrington road, great bromley colchester CO7 7XA
dot icon04/09/2007
Return made up to 19/07/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/07/2006
Return made up to 19/07/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/07/2005
Return made up to 19/07/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/04/2005
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon27/07/2004
Return made up to 19/07/04; full list of members
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New secretary appointed;new director appointed
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon29/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
44.43K
-
0.00
32.16K
-
2022
9
25.90K
-
0.00
13.12K
-
2023
7
33.14K
-
0.00
-
-
2023
7
33.14K
-
0.00
-
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

33.14K £Ascended27.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Martin
Director
07/06/2017 - 04/01/2018
12
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
28/07/2003 - 28/07/2003
4893
Hicks, Alan Thomas
Director
28/07/2003 - 07/06/2017
3
Hicks, Alan Thomas
Director
03/12/2017 - 02/07/2018
3
Hicks, Kim Susan
Director
28/07/2003 - 07/06/2017
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AEGIS INTEGRATED SECURITY LIMITED

AEGIS INTEGRATED SECURITY LIMITED is an(a) Active company incorporated on 29/07/2003 with the registered office located at Outspan, Dairy Farm Meadow, St Osyth, Essex CO16 8JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AEGIS INTEGRATED SECURITY LIMITED?

toggle

AEGIS INTEGRATED SECURITY LIMITED is currently Active. It was registered on 29/07/2003 .

Where is AEGIS INTEGRATED SECURITY LIMITED located?

toggle

AEGIS INTEGRATED SECURITY LIMITED is registered at Outspan, Dairy Farm Meadow, St Osyth, Essex CO16 8JG.

What does AEGIS INTEGRATED SECURITY LIMITED do?

toggle

AEGIS INTEGRATED SECURITY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AEGIS INTEGRATED SECURITY LIMITED have?

toggle

AEGIS INTEGRATED SECURITY LIMITED had 7 employees in 2023.

What is the latest filing for AEGIS INTEGRATED SECURITY LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Alexander Morrison Clark as a director on 2026-03-24.