1ST LINE SECURITY SERVICE LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 24 COWPER STREET LEEDS LS7 4DS ENGLAND

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM OFFICE NO 7 1 DOLLY LANE LEEDS LS9 7NN UNITED KINGDOM

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 39B HAREHILLS ROAD LEEDS LS8 5HR

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR AHMED ALI

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR AHMED ABDI ALI

View Document

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

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY LEILA HASSAN

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHE SHARIF AHMED ABID / 01/07/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 SECRETARY APPOINTED MRS LEILA MOHMMUD HASSAN

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM SUITE 2 GROUND FLOOR 93 - 99 MABGATE LEEDS LS9 7DR

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR FAWZI ADEN

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR BASHE SHARIF ABID

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR FAWZI ADEN

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZI ABDI ADEN / 08/12/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 130 BUILDING 3, CITY WEST BUSINESS PARK, GELDERD ROAD, LEEDS WESTYORKSHIRE LS12 6LN ENGLAND

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZI ABDI ADEN / 02/10/2014

View Document

02/10/142 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR BASHE ABID

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR FAWZI ABDI ADEN

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY CRISTINA CALNICIUS

View Document

20/07/1420 July 2014 SECRETARY APPOINTED MISS CRISTINA CALNICIUS

View Document

20/07/1420 July 2014 APPOINTMENT TERMINATED, SECRETARY AHMED ISMAIL

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 70 MABGATE MABGATE ST LEEDS LS9 7DZ UNITED KINGDOM

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR BASHE SHARIF ABID

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MR AHMED YOUSUF ISMAIL

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

05/09/135 September 2013 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