ARSLAN LONDON SECURITY LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

28/02/2528 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

31/10/2431 October 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Statement of affairs with form AM02SOA

View Document

11/06/2411 June 2024 Notice of deemed approval of proposals

View Document

18/05/2418 May 2024 Statement of administrator's proposal

View Document

09/04/249 April 2024 Registered office address changed from Unit 17 Windsor Park 50 Windsor Avenue London SW19 2TJ England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2024-04-09

View Document

08/04/248 April 2024 Appointment of an administrator

View Document

26/02/2426 February 2024 Appointment of Mr Samuel John Clements as a director on 2024-02-26

View Document

23/02/2423 February 2024 Termination of appointment of Samuel John Clements as a director on 2024-02-23

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Termination of appointment of Adam Jonathan Lewis as a director on 2023-05-20

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Appointment of Mr Adam Jonathan Lewis as a director on 2021-10-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

22/07/2022 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/04/1916 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR PETER HOWARD AARONSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/05/179 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CLEMENTS / 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR SAM CLEMENTS

View Document

01/09/151 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/10/135 October 2013 REGISTERED OFFICE CHANGED ON 05/10/2013 FROM 21 ELY CLOSE NEW MALDEN SURREY KT3 4LG

View Document

05/10/135 October 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/07/1222 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

29/06/1029 June 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