WILLS SECURITY 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
26/02/2526 February 2025 Micro company accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Appointment of Mr Wajahat Aftab as a director on 2024-10-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Wajahat Aftab as a director on 2024-10-01

View Document

13/02/2513 February 2025 Cessation of Wajahat Aftab as a person with significant control on 2024-10-01

View Document

13/02/2513 February 2025 Withdrawal of a person with significant control statement on 2025-02-13

View Document

13/02/2513 February 2025 Notification of a person with significant control statement

View Document

13/02/2513 February 2025 Notification of Samee Ullah as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/02/241 February 2024 Director's details changed for Mr Samee Ullah on 2024-02-01

View Document

29/01/2429 January 2024 Appointment of Mr Samee Ullah as a director on 2023-08-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Notification of Wajahat Aftab as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Cessation of Samee Ullah as a person with significant control on 2023-07-19

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

13/03/2313 March 2023 Termination of appointment of Samee Ullah as a director on 2022-12-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Muhammad Nisar Khan as a director on 2022-09-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/09/2224 September 2022 Appointment of Mr Wajahat Aftab as a director on 2022-08-15

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/02/2115 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

03/01/203 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097617940001

View Document

12/02/1912 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 5100

View Document

26/11/1826 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

10/03/1810 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMEE ULLAH / 09/03/2018

View Document

05/02/185 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/01/184 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM, 25-27 QUEEN VICTORIA STREET, READING, RG1 1SY, ENGLAND

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, 29 CARDIGAN, READING, RG1 5QL, UNITED KINGDOM

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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