SECURITY GUARD SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

06/05/246 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Appointment of Mr Kaan Hassan as a director on 2023-11-30

View Document

30/11/2330 November 2023 Notification of Kaan Hassan as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Ugur Ibrahim as a director on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Ugur Ibrahim as a person with significant control on 2023-11-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

25/02/2325 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Termination of appointment of Onur Ibrahim as a director on 2022-12-10

View Document

06/12/226 December 2022 Appointment of Mr Onur Ibrahim as a director on 2022-11-23

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Termination of appointment of Enver Rusi as a director on 2022-09-21

View Document

05/10/225 October 2022 Cessation of Enver Rusi as a person with significant control on 2022-09-21

View Document

05/10/225 October 2022 Appointment of Mr Ugur Ibrahim as a director on 2022-09-21

View Document

05/10/225 October 2022 Notification of Ugur Ibrahim as a person with significant control on 2022-09-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Notification of Enver Rusi as a person with significant control on 2020-05-21

View Document

30/06/2130 June 2021 Withdrawal of a person with significant control statement on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 CESSATION OF ONUR IBRAHIM AS A PSC

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR ENVER RUSI

View Document

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

View Document

21/05/2021 May 2020 NOTIFICATION OF PSC STATEMENT ON 21/05/2020

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ONUR IBRAHIM

View Document

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 97 ST. MARKS ROAD ENFIELD EN1 1BJ ENGLAND

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 202 BRIDGEWATER ROAD WEMBLEY HA0 1AR ENGLAND

View Document

09/01/209 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2020

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONUR IBRAHIM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MINEY YASAR

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR ONUR IBRAHIM

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MS MINEY YASAR

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR UGUR IBRAHIM

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

01/04/191 April 2019 COMPANY NAME CHANGED INTELLIGENT PROTECTION SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR UGUR IBRAHIM

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ONUR IBRAHIM

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM DEMSA ACCOUNTS 278 LANGHAM ROAD LONDON N15 3NP ENGLAND

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR SAADET GULDIKEN

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 97 ST MARKS ROAD LONDON ENFIELD EN1 1BJ

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 292 HEDGE LANE LONDON N13 5DD UNITED KINGDOM

View Document

27/12/1727 December 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