24 SECURITY SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Order of court to wind up |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Confirmation statement made on 2023-07-19 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | Termination of appointment of Shehroz Butt as a director on 2023-04-28 |
21/03/2321 March 2023 | Micro company accounts made up to 2022-03-31 |
06/02/236 February 2023 | Cessation of Shehroz Butt as a person with significant control on 2023-01-30 |
06/02/236 February 2023 | Notification of Mohammed Afzal Malik as a person with significant control on 2023-01-30 |
06/02/236 February 2023 | Appointment of Mr Mohammed Afzal Malik as a director on 2023-01-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Termination of appointment of Muhammad Sajid as a director on 2022-01-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Certificate of change of name |
28/11/2128 November 2021 | Registered office address changed from Birmingham Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG England to Regus Birmingham Blythe Valley Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 2021-11-28 |
28/11/2128 November 2021 | Registered office address changed from 205 Fairgate House Kings Road Birmingham B11 2AA England to Birmingham Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 2021-11-28 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with updates |
07/07/217 July 2021 | Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England to 205 Fairgate House Kings Road Birmingham B11 2AA on 2021-07-07 |
16/06/2116 June 2021 | Appointment of Mr Shehroz Butt as a director on 2021-06-16 |
16/06/2116 June 2021 | Notification of Shehroz Butt as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-18 with updates |
16/06/2116 June 2021 | Cessation of Muhammad Sajid as a person with significant control on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 324 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ ENGLAND |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | APPOINTMENT TERMINATED, SECRETARY MUHAMMAD SAJID |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SAJID / 29/04/2016 |
03/03/163 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company