ARAD SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Change of details for Mr Amarjit Singh as a person with significant control on 2025-08-06 |
06/08/256 August 2025 New | Registered office address changed from Spirella Building Bridge Road Letchworth Garden City SG6 4ET England to C/O Ybsm Partners Ltd Cotesmore Gardens Dagenham Greater London RM8 2ET on 2025-08-06 |
06/08/256 August 2025 New | Director's details changed for Mr Amarjit Singh on 2025-08-06 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-04-30 |
04/02/254 February 2025 | Confirmation statement made on 2024-12-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-19 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-04-30 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-19 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-19 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/05/2015 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY SG6 4ET ENGLAND |
04/07/194 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALBERT DARCES |
19/02/1919 February 2019 | DIRECTOR APPOINTED MR RICHARD BECKLES |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BEHARRIE |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BECKLES |
14/01/1914 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/07/1523 July 2015 | 09/07/15 STATEMENT OF CAPITAL GBP 100 |
23/07/1523 July 2015 | DIRECTOR APPOINTED MR RICHARD BECKLES |
07/07/157 July 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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