INITIAL SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Certificate of change of name

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-23 with updates

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

12/06/2512 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

12/06/2512 June 2025 Cessation of Jamal Herow Sharif as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 Change of details for Mr Khalil Duaale as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 Change of details for Mr Khalil Duaale as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 Director's details changed for Mr Jamal Herow Sharif on 2025-05-01

View Document

28/05/2528 May 2025 Termination of appointment of Mukhtar Adam as a director on 2025-02-28

View Document

26/05/2526 May 2025 Appointment of Mr Khalil Duaale as a director on 2025-02-28

View Document

23/05/2523 May 2025 Notification of Khalil Duaale as a person with significant control on 2024-02-28

View Document

23/05/2523 May 2025 Appointment of Mr Jamal Herow Sharif as a director on 2024-02-28

View Document

03/08/243 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

17/05/2417 May 2024 Change of details for Mr Jamal Herow Sharif as a person with significant control on 2024-05-07

View Document

10/05/2410 May 2024 Appointment of Mr Mukhtar Adam as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Jamal Herow Sharif as a director on 2024-05-10

View Document

07/05/247 May 2024 Notification of Jamal Herow Sharif as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Mukhtar Adam as a director on 2024-05-07

View Document

12/02/2412 February 2024 Registered office address changed from 23 Commercial Street Nantymoel Bridgend CF32 7RA Wales to Linley House Dickinson Street Manchester M1 4LF on 2024-02-12

View Document

12/02/2412 February 2024 Change the registered office situation from Wales to England/Wales

View Document

05/02/245 February 2024 Appointment of Mr Jamal Herow Sharif as a director on 2024-01-29

View Document

29/01/2429 January 2024 Cessation of Frances Laura Rix as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from 23 Commercial Street Nantymoel Bridgend CF32 7RA Wales to 23 Commercial Street Nantymoel Bridgend CF32 7RA on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Mukhtar Adam as a director on 2024-01-29

View Document

29/01/2429 January 2024 Cessation of Gary Thomas Rix as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Frances Laura Rix as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Gary Thomas Rix as a director on 2024-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Registered office address changed from Glen View Glyn Street Bridgend CF32 7AS Wales to 23 Commercial Street Nantymoel Bridgend CF32 7RA on 2023-10-10

View Document

20/08/2320 August 2023 Micro company accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR GARY THOMAS RIX

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARY RIX

View Document

22/01/1922 January 2019 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