IMPERIAL SECURITY SERVICES GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

23/03/2523 March 2025 Notification of Liqat Khan as a person with significant control on 2025-02-05

View Document

23/03/2523 March 2025 Registered office address changed from 9a Queens Head Road 9a Queens Head Road Handsworth Birmingham West Midlands B21 0QG England to 1136 a, Stratford Rd, Birmingham B28 2AE on 2025-03-23

View Document

23/03/2523 March 2025 Cessation of Muhammd Waqas as a person with significant control on 2025-02-05

View Document

23/03/2523 March 2025 Termination of appointment of Muhammad Waqas as a director on 2025-03-10

View Document

23/03/2523 March 2025 Appointment of Mr Liqat Khan as a secretary on 2025-03-10

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from 160 Kemp House City Road London EC1V 2NX to 9a Queens Head Road 9a Queens Head Road Handsworth Birmingham West Midlands B21 0QG on 2023-02-22

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Cessation of Mayko Sergiy as a person with significant control on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Mr Muhammad Waqas as a director on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Ayeni Babajide Siraju as a director on 2022-11-15

View Document

15/11/2215 November 2022 Notification of Muhammd Waqas as a person with significant control on 2022-11-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Registered office address changed from PO Box 4385 12576785: Companies House Default Address Cardiff CF14 8LH to 160 Kemp House City Road London EC1V 2NX on 2021-09-29

View Document

10/08/2110 August 2021 Registered office address changed to PO Box 4385, 12576785: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-10

View Document

31/07/2131 July 2021 Director's details changed for Mr Mako Sergi on 2021-07-28

View Document

30/07/2130 July 2021 Director's details changed

View Document

30/07/2130 July 2021 Director's details changed for Mr Sergi Mako on 2021-07-26

View Document

28/07/2128 July 2021 Director's details changed for Mr Sergiy Mayko on 2021-05-31

View Document

28/07/2128 July 2021 Director's details changed for Mr Sergi Mako on 2021-06-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Sergiy Mayko on 2021-04-18

View Document

21/06/2121 June 2021 Director's details changed for Mr Mayko Sergiy on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2028 April 2020 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