ITN SECURITY LTD

Company Documents

DateDescription
03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from The Venture Centre 491 Mill Street. Beswick Manchester M11 2AD England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Olawumi Akinpelumi as a director on 2024-07-11

View Document

12/07/2412 July 2024 Appointment of Mr Edward Jones as a director on 2024-07-11

View Document

12/07/2412 July 2024 Cessation of Olawumi Akinpelumi as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Cessation of Olawumi Akinpelumi as a person with significant control on 2024-07-11

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-07-31

View Document

13/01/2313 January 2023 Director's details changed for Mr Olawumi Akinpelumi on 2022-10-31

View Document

13/01/2313 January 2023 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to The Venture Centre 491 Mill Street. Beswick Manchester M11 2AD on 2023-01-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-12-02

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/08/1827 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAWUMI AKINPELUMI

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 31 LEEGRANGE ROAD MANCHESTER M9 4FA ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED GUSS SECURITY UK LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM ROOM 8 491 MILL STREET MANCHESTER M11 2AD ENGLAND

View Document

13/07/1613 July 2016 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