AAAS SECURITY COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Statement of affairs

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

31/10/2431 October 2024 Registered office address changed from Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-10-31

View Document

22/10/2422 October 2024 Registered office address changed from Building 13 Princess Margaret Road East Tilbury Tilbury RM18 8RH England to Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-10-22

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-02-28

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

18/07/2418 July 2024 Registered office address changed from Building 13 Princess Margaret Road East Tilbury Tilbury RM18 8RH England to 94 Cobham Road Ilford IG3 9JN on 2024-07-18

View Document

09/07/249 July 2024 Notification of Bilal Mati as a person with significant control on 2024-02-28

View Document

09/07/249 July 2024 Termination of appointment of Waqas Yasin as a director on 2024-02-28

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

09/07/249 July 2024 Cessation of Waqas Yasin as a person with significant control on 2024-02-28

View Document

02/07/242 July 2024 Termination of appointment of Muhammad Asif as a director on 2023-12-06

View Document

29/02/2429 February 2024 Appointment of Mr Bilal Mati as a director on 2024-02-28

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/12/237 December 2023 Appointment of Mr Muhammad Asif as a director on 2023-12-06

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Cessation of Muhammad Asif as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Muhammad Asif as a director on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/238 February 2023 Notification of Waqas Yasin as a person with significant control on 2023-02-08

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/06/2021 June 2020 REGISTERED OFFICE CHANGED ON 21/06/2020 FROM 329-333 HIGH STREET LONDON E15 2TF ENGLAND

View Document

20/03/2020 March 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

29/04/1929 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM OFFICE NO-7, BASEMENT BOARDMAN HOUSE 64 BROADWAY LONDON E15 1NT ENGLAND

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM OFFICE NO-7, BASEMENT BROADMAN HOUSE 64, BROADWAY STRATFORD LONDON E15 1NT ENGLAND

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 161A LEYTONSTONE ROAD STRATFORD LONDON E15 1LH UNITED KINGDOM

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 PREVEXT FROM 31/01/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SALIM

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AKBAR HOSSAIN / 02/08/2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MOHAMMAD AKBAR HOSSAIN

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MOHAMMAD SALIM

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information