EXTRANSEC LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Director's details changed for Mr Junaid Samad Farooqui on 2024-11-12

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

25/10/2425 October 2024 Register(s) moved to registered inspection location 46 Galapagos Grove Bletchley Milton Keynes MK3 5NX

View Document

25/10/2425 October 2024 Change of details for Mr Junaid Farooqui as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Directors' register information at 2024-10-24 on withdrawal from the public register

View Document

24/10/2424 October 2024 Elect to keep the directors' register information on the public register

View Document

24/10/2424 October 2024 Change of details for Mr Junaid Farooqui as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Withdrawal of the directors' residential address register information from the public register

View Document

24/10/2424 October 2024 Elect to keep the directors' residential address register information on the public register

View Document

24/10/2424 October 2024 Register(s) moved to registered inspection location 46 Galapagos Grove Bletchley Milton Keynes MK3 5NX

View Document

24/10/2424 October 2024 Withdrawal of the directors' register information from the public register

View Document

24/10/2424 October 2024 Register inspection address has been changed to 46 Galapagos Grove Bletchley Milton Keynes MK3 5NX

View Document

20/10/2420 October 2024 Registered office address changed from Field Farm Ashendon Road Westcott Aylesbury HP18 0NX England to 46 Galapagos Grove Galapagos Grove Bletchley Milton Keynes MK3 5NX on 2024-10-20

View Document

19/10/2419 October 2024 Registered office address changed from Office 2901 182-184 High Street, North East Ham London E6 2JA England to Field Farm Ashendon Road Westcott Aylesbury HP18 0NX on 2024-10-19

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-04-30

View Document

27/06/2427 June 2024 Cessation of Roy Winston Warner as a person with significant control on 2024-05-31

View Document

26/06/2426 June 2024 Termination of appointment of Roy Winston Warner as a director on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED EXTRANSEC SOLUTIONS LTD CERTIFICATE ISSUED ON 22/10/19

View Document

12/08/1912 August 2019 CESSATION OF ASARI ST.HILL AS A PSC

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ASARI ST.HILL

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASARI ST HILL / 22/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASARI ST.HILL / 09/07/2018

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED EXTRANSEC LTD CERTIFICATE ISSUED ON 11/04/18

View Document

03/04/183 April 2018 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