WILLS 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 |
---|---|
26/02/2526 February 2025 | Micro company accounts made up to 2024-09-30 |
14/02/2514 February 2025 | Appointment of Mr Wajahat Aftab as a director on 2024-10-01 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-29 with updates |
13/02/2513 February 2025 | Termination of appointment of Wajahat Aftab as a director on 2024-10-01 |
13/02/2513 February 2025 | Cessation of Wajahat Aftab as a person with significant control on 2024-10-01 |
13/02/2513 February 2025 | Withdrawal of a person with significant control statement on 2025-02-13 |
13/02/2513 February 2025 | Notification of a person with significant control statement |
13/02/2513 February 2025 | Notification of Samee Ullah as a person with significant control on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
01/02/241 February 2024 | Director's details changed for Mr Samee Ullah on 2024-02-01 |
29/01/2429 January 2024 | Appointment of Mr Samee Ullah as a director on 2023-08-01 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Notification of Wajahat Aftab as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Cessation of Samee Ullah as a person with significant control on 2023-07-19 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
13/03/2313 March 2023 | Termination of appointment of Samee Ullah as a director on 2022-12-15 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-09-30 |
11/10/2211 October 2022 | Termination of appointment of Muhammad Nisar Khan as a director on 2022-09-13 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/09/2224 September 2022 | Appointment of Mr Wajahat Aftab as a director on 2022-08-15 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/02/2115 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
03/01/203 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097617940001 |
12/02/1912 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
08/02/198 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
06/02/196 February 2019 | 06/02/19 STATEMENT OF CAPITAL GBP 5100 |
26/11/1826 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
10/03/1810 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEE ULLAH / 09/03/2018 |
05/02/185 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
04/01/184 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
17/10/1717 October 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM, 25-27 QUEEN VICTORIA STREET, READING, RG1 1SY, ENGLAND |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, 29 CARDIGAN, READING, RG1 5QL, UNITED KINGDOM |
04/09/154 September 2015 | 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