ALLIED SECURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/10/2426 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

06/09/236 September 2023 Appointment of Mr Habib Ahmed as a director on 2023-08-28

View Document

16/08/2316 August 2023 Termination of appointment of Fiaz Naser as a director on 2023-08-14

View Document

03/07/233 July 2023 Notification of Muhammad Qasim as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Fiaz Naser as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/04/2323 April 2023 Appointment of Mr Muhammad Qasim as a director on 2023-04-21

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

27/07/2027 July 2020 DIRECTOR APPOINTED MR MUHAMMAD ZUBAIR

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZUBAIR

View Document

27/07/2027 July 2020 CESSATION OF MUDASSAR ALI GHAZANFAR AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUDASSAR GHAZANFAR

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 60 COWBRIDGE LANE BARKING IG11 8LH ENGLAND

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CESSATION OF FIAZ NASER AS A PSC

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR FIAZ NASER

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUDASSAR ALI GHAZANFAR

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MUDASSAR ALI GHAZANFAR

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

08/03/208 March 2020 CESSATION OF MUHAMMAD WASEEM AS A PSC

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FIAZ NASER / 08/03/2020

View Document

08/03/208 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIAZ NASER

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM FLOOR 1 BROADWAY CHAMBERS 1 CRANBROOK ROAD ILFORD IG1 4DU ENGLAND

View Document

07/01/207 January 2020 COMPANY NAME CHANGED SECURITY SUPPORT FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 07/01/20

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD WASEEM

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 97A GLENNY ROAD BARKING ESSEX IG11 8QG UNITED KINGDOM

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD WASEEM

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR FIAZ NASER

View Document

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

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

07/05/197 May 2019 ADOPT ARTICLES 17/04/2019

View Document

07/05/197 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED SUPPORT SOLUTION SERVICES LTD CERTIFICATE ISSUED ON 17/04/19

View Document

01/09/181 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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