ASEL TEMPORARY SECURITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Director's details changed for Mr Daniel Lee Hardy on 2024-11-19

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Appointment of Mr Daniel Lee Hardy as a director on 2024-03-11

View Document

29/01/2429 January 2024 Termination of appointment of Jason Trigg as a director on 2023-12-01

View Document

21/11/2321 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

25/07/2325 July 2023 Registration of charge 034486900011, created on 2023-07-24

View Document

25/07/2325 July 2023 Registration of charge 034486900012, created on 2023-07-24

View Document

11/05/2311 May 2023 Termination of appointment of Vishal Varshney as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Scott Strobridge as a secretary on 2023-01-08

View Document

27/02/2327 February 2023 Notification of Frank Argenbright Jr as a person with significant control on 2022-11-16

View Document

24/02/2324 February 2023 Notification of Argenbright Security Europe Limited as a person with significant control on 2022-11-16

View Document

24/02/2324 February 2023 Cessation of Mercer Street Marketing and Consulting Limited as a person with significant control on 2022-11-16

View Document

24/02/2324 February 2023 Cessation of Mercer Street Security Systems Limited as a person with significant control on 2022-11-16

View Document

07/12/227 December 2022 Satisfaction of charge 034486900010 in full

View Document

07/12/227 December 2022 Satisfaction of charge 034486900009 in full

View Document

24/11/2224 November 2022 Appointment of Mr Karan Ishwar as a director on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Ernie Patterson as a director on 2022-11-16

View Document

24/11/2224 November 2022 Termination of appointment of Donna Louise Harvey as a secretary on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Frank Argenbright Jr Iii as a director on 2022-11-16

View Document

24/11/2224 November 2022 Termination of appointment of Alan Crawford Fletcher as a director on 2022-11-16

View Document

24/11/2224 November 2022 Termination of appointment of Kenneth Slater as a director on 2022-11-16

View Document

24/11/2224 November 2022 Termination of appointment of Tracy Virgo as a director on 2022-11-16

View Document

24/11/2224 November 2022 Termination of appointment of John Stevens as a director on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Scott Strobridge as a secretary on 2022-11-16

View Document

24/11/2224 November 2022 Termination of appointment of Alan Crawford Fletcher as a secretary on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Vishal Varshney as a director on 2022-11-16

View Document

24/11/2224 November 2022 Appointment of Mr Jason Trigg as a director on 2022-11-16

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MISS DONNA SAUNDERS MACDONALD

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR DERRICK HALLIWELL

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034486900010

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034486900009

View Document

10/11/1510 November 2015 SECOND FILING WITH MUD 13/10/14 FOR FORM AR01

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK HALLIWELL / 15/10/2013

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MRS DONNA LOUISE HARVEY

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR KENNETH SLATER

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

29/11/1229 November 2012 ADOPT ARTICLES 16/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS / 01/08/2012

View Document

02/11/122 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED FLETCHER

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED FLETCHER

View Document

06/07/126 July 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/05/1230 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HALLIWELL / 22/05/2012

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MR ALAN CRAWFORD FLETCHER

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED OLDING FLETCHER / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR ALAN CRAWFORD FLETCHER

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY DONNA MACDONALD

View Document

25/10/1125 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNNINGHAM

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA ROOSE / 02/02/2010

View Document

03/11/103 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN STEVENS / 13/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED OLDING FLETCHER / 13/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CUNNINGHAM / 13/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER HARVEY / 13/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HALLIWELL / 13/10/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED LORD JOHN STEVENS

View Document

28/05/0828 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/0828 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ALFRED OLDING FLETCHER

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED CHRISTOPHER CUNNINGHAM

View Document

28/05/0828 May 2008 ADOPT ARTICLES 02/05/2008

View Document

28/05/0828 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 NC INC ALREADY ADJUSTED 22/09/06

View Document

04/10/064 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 AUDITOR'S RESIGNATION

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 COMPANY NAME CHANGED PROTECTOR SECURITY SERVICES (NOR TH EAST) LIMITED CERTIFICATE ISSUED ON 26/06/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 48 WEST SUNNISIDE, SUNDERLAND, TYNE & WEAR SR1 1BA

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 30/11/98

View Document

28/11/0028 November 2000 £ NC 100/110000 30/11/98

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 17 NORTHUMBERLAND SQUARE, NORTH SHIELDS, TYNE & WEAR NE30 1PX

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9711 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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