1 A FOR SECURITY LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from Unit 301 Bow Business Centre 153-159 Bow Road London E3 2SE England to 465 Bethnal Green Road London E2 9QW on 2024-12-11

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Cessation of Md Nazmul Haque as a person with significant control on 2024-01-11

View Document

24/01/2424 January 2024 Termination of appointment of Md Nazmul Haque as a director on 2024-01-11

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Md Nazmul Haque as a director on 2022-01-01

View Document

02/02/222 February 2022 Appointment of Mr Rajib Ahmed as a director on 2022-01-01

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR MD NAZMUL HAQUE

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJIB AHMED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MR RAJIB AHMED

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR MD HAQUE

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MD NAZMUL HAQUE

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAJIB AHMED

View Document

03/12/193 December 2019 CESSATION OF MD NAZMUL HAQUE AS A PSC

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJIB AHMED

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR RAJIB AHMED

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ASIF IQBAL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MD HAQUE

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ASIF IQBAL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 8 DAVENANT STREET (4TH FLOOR) LONDON E1 5NB UNITED KINGDOM

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD NAZMUL HAQUE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/02/1713 February 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

20/06/1620 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/03/163 March 2016 COMPANY NAME CHANGED AYDIN TRAINING LTD CERTIFICATE ISSUED ON 03/03/16

View Document

13/05/1513 May 2015 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