ACCURATE SOLUTIONS SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Registered office address changed from Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU United Kingdom to 12 Town Quay Wharf C/O Fred Michael & Co Ltd Abbey Road Barking IG11 7BZ on 2025-01-09

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Registered office address changed from 216 High Road Romford RM6 6LS England to Ceme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17 Marsh Way, Rainham RM13 8EU on 2024-04-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Mary Nyarima Macharia as a director on 2023-06-12

View Document

12/06/2312 June 2023 Cessation of Mary Nyarima Macharia as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Isaac Mwangi Gichia as a person with significant control on 2023-06-12

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Appointment of Mr Isaac Mwangi Gichia as a director on 2022-01-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 216 HIGH ROAD 216 HIGH ROAD, CHADWELL HEALTH 216 HIGH ROAD, CHADWELL HEALTH ROMFORD RM6 6LS ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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