ALPHA SECURITY SOLUTIONS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

01/04/251 April 2025 Director's details changed for Mr Azhar Ali Ansari on 2025-04-01

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Appointment of Ms Natallia Harbukova as a director on 2023-09-14

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Natallia Harbukova as a director on 2023-02-11

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/04/2226 April 2022 Registered office address changed from 869 High Road London N12 8QA United Kingdom to Regus Office No 120 Jhumat House 160 London Road Barking IG11 8BB on 2022-04-26

View Document

25/03/2225 March 2022 Appointment of Mr Azhar Ali Ansari as a director on 2022-03-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Appointment of Mr Jeffrey Ronald Bothwell as a director on 2021-08-05

View Document

09/06/219 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 PREVEXT FROM 31/10/2020 TO 31/01/2021

View Document

18/02/2118 February 2021 CESSATION OF ASHFAQ AHMAD KHALISH AS A PSC

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MISS NATALLIA HARBUKOVA / 05/03/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/07/2026 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SSEBANDEKE

View Document

08/02/188 February 2018 CESSATION OF SAMUEL BAKER SSEBANDEKE AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALLIA HARBUKOVA

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHFAQ AHMED KHALISH

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MS NATALLIA HARBUKOVA

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR TUMEKA NGOJO

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/03/1616 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 DIRECTOR APPOINTED MS TUMEKA NGOJO

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM FORTIS HOUSE 160 LONDON ROAD BARKING ESSEX IG11 8BB

View Document

18/02/1518 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAHIB SIDDIQ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 DIRECTOR APPOINTED MR RAHIB SIDDIQ

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM SUITE 209 CHAUCER HOUSE 134 BISCOT ROAD LUTON LU3 1AX

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR AMIR IHSAN

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR SAMUEL BAKER SSEBANDEKE

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/11/1319 November 2013 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/06/1323 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ASMA BASHIR

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR AMIR IHSAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM UNIT 78 CARIOCCA BUSINESS PARK 4 HELLIDON CLOSE MANCHESTER M12 4AH ENGLAND

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MS ASMA BASHIR

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR KASIM FIDA

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR RANA SAFDAR

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

06/05/126 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KASIM FIDA / 01/01/2012

View Document

06/05/126 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR RANA ZUBAIR SAFDAR

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 8 FOREST RANGE LEVENSHULME MANCHESTER M19 2FJ ENGLAND

View Document

15/01/1015 January 2010 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