ASPIS SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Notification of Sebastian Kweku Solomon as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Director's details changed for Mr Sebastian Solomon on 2025-05-01

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

01/09/241 September 2024 Director's details changed for Mr Sebastian Solomon on 2024-08-30

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Cessation of Sebastian Solomon as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Change of details for Mrs Rhoda Solomon as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Cessation of Sebastian Solomon as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Sebastian Solomon as a director on 2021-12-17

View Document

17/12/2117 December 2021 Notification of Sebastian Solomon as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Sebastian Solomon as a director on 2021-12-17

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM CROWN HOUSE, 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 111 UNION HOUSE NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN SOLOMON

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SOLOMON

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR SEBASTIAN SOLOMON

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071256300001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/07/1514 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHODA HAMMOND / 24/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHODA HAMMOND / 01/05/2014

View Document

06/06/146 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR SEBASTIAN SOLOMON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHODA HAMMOND / 01/11/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/10/135 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1322 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHODA HAMMOND / 07/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM VICTORY WAY ADMIRALS PARK CROSSWAYS DARTFORD KENT DA2 6QD ENGLAND

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/01/1014 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