RAPPORT SECURITY SERVICES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 16/10/2516 October 2025 New | Registered office address changed from Unit 8 Southgate Retail Park Normanton DE23 6UQ England to Suite 2.8 Southgate Business Centre Normanton Road Derby DE23 6UQ on 2025-10-16 | 
| 07/10/257 October 2025 New | Registered office address changed from 6 Eastbrae Road Sunnyhill Derby DE23 1WA England to Unit 8 Southgate Retail Park Normanton DE23 6UQ on 2025-10-07 | 
| 07/10/257 October 2025 New | Appointment of Mr Syed Wasim Ahmed as a director on 2025-10-01 | 
| 11/09/2511 September 2025 New | Withdrawal of a person with significant control statement on 2025-09-11 | 
| 11/09/2511 September 2025 New | Notification of Kamran Shahid as a person with significant control on 2025-06-01 | 
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2025-05-31 | 
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates | 
| 18/06/2518 June 2025 | Registered office address changed from Waterhouse Business Centre Suite 157 2 Cromar Way Chelmsford Essex CM1 2QE England to 6 Eastbrae Road Sunnyhill Derby DE23 1WA on 2025-06-18 | 
| 18/06/2518 June 2025 | Previous accounting period shortened from 2025-08-31 to 2025-05-31 | 
| 09/06/259 June 2025 | Termination of appointment of Sohail Termezi as a director on 2025-05-31 | 
| 09/06/259 June 2025 | Appointment of Mr Kamran Shahid as a director on 2025-06-01 | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 27/05/2527 May 2025 | Total exemption full accounts made up to 2024-08-31 | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 09/08/249 August 2024 | Confirmation statement made on 2024-07-11 with no updates | 
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-03 with no updates | 
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates | 
| 26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-08-31 | 
| 21/01/2221 January 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Waterhouse Business Centre Suite 157 2 Cromar Way Chelmsford Essex CM1 2QE on 2022-01-21 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates | 
| 06/08/206 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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