GSS SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

18/06/2418 June 2024 Notification of Tooba Zafar as a person with significant control on 2023-07-17

View Document

19/01/2419 January 2024 Change of details for Mr Mohammad Mostafizur Rahman Siddique as a person with significant control on 2023-08-04

View Document

19/01/2419 January 2024 Notification of Sagheer Ahmad as a person with significant control on 2023-08-04

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Director's details changed for Mr Sagheer Ahmed on 2022-03-11

View Document

12/05/2312 May 2023 Registered office address changed from C/O Dynamic Accountants 101 Commercial Road Duru House 1st Floor Front London E1 1rd England to Ceme , Office 280/281 Marsh Way Rainham RM13 8EU on 2023-05-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM WYLDECREST HOUSE 857 LONDON ROAD GRAYS ESSEX RM20 3AT UNITED KINGDOM

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE / 09/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE / 20/01/2020

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM WYLDECREST PARK , 3RD FLOOR 857 LONDON ROAD GRAYS RM20 3AT UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/182 August 2018 COMPANY NAME CHANGED R1 CONSULTANTS LTD CERTIFICATE ISSUED ON 02/08/18

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUR RAZZAK

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 664 STARTFORD ROAD BIRMINGHAM BIRMINGHAM UK B11 4AS

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR MOHAMMAD MOSTAFIZUR RAHMAN SIDDIQUE

View Document

16/07/1816 July 2018 CESSATION OF ABDUR RAZZAK AS A PSC

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/09/1521 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SELECT AND COLLECT LTD


  • 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