NORTH WEST 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
26/08/2526 August 2025 Appointment of Mr Scott Jackson as a director on 2025-08-11

View Document

21/08/2521 August 2025 Termination of appointment of Christopher John Marsh as a director on 2025-08-11

View Document

16/08/2516 August 2025 Compulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 Compulsory strike-off action has been discontinued

View Document

15/08/2515 August 2025 Notification of Scott Jackson as a person with significant control on 2025-08-11

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

17/07/2317 July 2023 Second filing for the appointment of Mr Jack Price as a director

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Cessation of Roy Brunt as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Notification of Jack Price as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Jack Price as a director on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Christopher John Marsh as a director on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Jack Price as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Roy Brunt as a director on 2023-07-04

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

07/02/227 February 2022 Appointment of Mr Roy Brunt as a director on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

07/02/227 February 2022 Notification of Roy Brunt as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Cessation of Daniel Edward Carl Sheehan as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Daniel Edward Carl Sheehan as a director on 2022-02-07

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

27/11/2027 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O QUALITECH ENVIRONMENTAL SERVICES LTD HAYDOCK LANE HAYDOCK MERSEYSIDE WA11 9UY ENGLAND

View Document

14/08/1714 August 2017 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