AIGIS SECURITY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

09/11/239 November 2023 Registered office address changed from C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England to C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF on 2023-11-09

View Document

09/11/239 November 2023 Secretary's details changed for Montgomery Swann Legal Services Ltd on 2023-11-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

20/03/1920 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERY SWANN SECRETARY LTD / 13/03/2019

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM C/O CLOUD AUDIT AND ACCOUNTS LTD WEWORK SOUTHBANK CENTRAL 30 STAMFORD STREET LONDON SE1 9PY ENGLAND

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM GROUND FLOOR SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERY SWANN SECRETARY LTD / 02/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIOS MARKAKIS / 02/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: GROUND FLOOR SCOTTS SUFFERENCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

02/09/022 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information