ISMAIL 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
23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

21/09/2421 September 2024 Micro company accounts made up to 2024-01-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Termination of appointment of Mourad Bourtala as a secretary on 2023-01-17

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

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

View Accounts

05/10/225 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

20/10/2120 October 2021 Registered office address changed from 25 Gilbert Street London W1K 5HX England to 205 the Vale London W3 7QS on 2021-10-20

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR SHOKRI FAIAD SHANAA / 21/05/2020

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR SHANAA / 14/03/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR HAMZA GHOUINI

View Document

21/05/2021 May 2020 CESSATION OF HAMZA GHOUINI AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR SHOKRI FAIAD SHANAA

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM OFFICE 2 203 THE VALE LONDON W3 7QS

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR OMAR SHANAA

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

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

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED ALCONTINENTAL IMP SERVICES LTD CERTIFICATE ISSUED ON 17/03/16

View Document

16/03/1616 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 COMPANY NAME CHANGED ARTRADE & CO LTD CERTIFICATE ISSUED ON 17/09/15

View Document

27/05/1527 May 2015 DISS40 (DISS40(SOAD))

View Document

26/05/1526 May 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

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

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

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

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/06/125 June 2012 DISS40 (DISS40(SOAD))

View Document

04/06/124 June 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

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

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR HAMZA GHOUINI

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DELTA SERVICES LTD

View Document

03/11/103 November 2010 CORPORATE DIRECTOR APPOINTED DELTA SERVICES LTD

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 24 25 NUTFORD PLACE LONDON W1H 5YN UNITED KINGDOM

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR NACEREDDINE BOUKHALFI

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NACEREDDINE BOUKHALFI / 29/01/2010

View Document

28/01/1028 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