TOP MARKS FOR SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
22/07/2422 July 2024 | Termination of appointment of Ali Naveed Ul Zafar Arain as a director on 2024-07-22 |
22/07/2422 July 2024 | Unaudited abridged accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Termination of appointment of Ali Naveed Ul Zafar Arain as a director on 2024-06-21 |
21/06/2421 June 2024 | Appointment of Mr Ali Naveed Ul Zafar Arain as a director on 2024-06-21 |
28/05/2428 May 2024 | Registered office address changed from Business Development Centre Eanam Wharf Blackburn BB1 5BL England to Link 665 Buiness Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 2024-05-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Notification of Muhammad Nabeel Khattak as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
18/03/2418 March 2024 | Cessation of Ali Naveed Ul Zafar Arain as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr Muhammad Nabeel Khattak as a director on 2024-03-18 |
18/03/2418 March 2024 | Termination of appointment of Farrukh Ahmed as a director on 2024-03-18 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
07/10/237 October 2023 | Particulars of variation of rights attached to shares |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
30/09/2330 September 2023 | Change of share class name or designation |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
22/08/2322 August 2023 | Micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Termination of appointment of Peter Eugene Marks as a secretary on 2023-07-17 |
17/07/2317 July 2023 | Notification of Ali Naveed Ul Zafar Arain as a person with significant control on 2023-06-16 |
10/07/2310 July 2023 | Director's details changed for Mr Ali Naveed Ul Zafar Arain on 2023-07-10 |
22/06/2322 June 2023 | Cessation of Peter Eugene Marks as a person with significant control on 2023-06-16 |
20/06/2320 June 2023 | Appointment of Mr Farrukh Ahmed as a director on 2023-06-19 |
19/06/2319 June 2023 | Registered office address changed from PO Box 510 8 Cordwainers Court Buckshaw Village Chorley Lancashire PR7 7AT England to Business Development Centre Eanam Wharf Blackburn BB1 5BL on 2023-06-19 |
19/06/2319 June 2023 | Termination of appointment of Lewis Jordan Marks as a director on 2023-06-16 |
19/06/2319 June 2023 | Appointment of Mr Ali Naveed Ul Zafar Arain as a director on 2023-06-19 |
19/06/2319 June 2023 | Termination of appointment of Alexander Pearce Ali Marks as a director on 2023-06-16 |
19/06/2319 June 2023 | Termination of appointment of Peter Eugene Marks as a director on 2023-06-16 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
01/10/221 October 2022 | Director's details changed for Mr Peter Eugene Marks on 2022-10-01 |
01/10/221 October 2022 | Registered office address changed from 8 Cordwainers Court 8 Cordwainers Court Buckshaw Village Chorley PR7 7AT United Kingdom to PO Box 510 8 Cordwainers Court Buckshaw Village Chorley Lancashire PR7 7AT on 2022-10-01 |
01/10/221 October 2022 | Director's details changed for Mr Alexander Pearce Ali Marks on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 2 EUXTON LANE CHORLEY LANCASHIRE PR7 1PS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/07/1722 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARKS |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/10/1319 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
29/07/1129 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
22/05/1022 May 2010 | SECRETARY APPOINTED MR PETER EUGENE MARKS |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, SECRETARY GAYLE MARKS |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER EUGENE MARKS / 01/04/2010 |
15/05/1015 May 2010 | APPOINTMENT TERMINATED, DIRECTOR GAYLE MARKS |
14/05/1014 May 2010 | DIRECTOR APPOINTED MR LEWIS JORDAN MARKS |
14/05/1014 May 2010 | DIRECTOR APPOINTED MR ALEXANDER PEARCE MARKS |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 2 EUXTON LANE CHORLEY LANCASHIRE PR7 1PS |
12/04/0512 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
11/04/0511 April 2005 | SECRETARY RESIGNED |
11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB |
04/04/054 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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