24 SECURITY SERVICES LTD

Company Documents

DateDescription
25/09/2425 September 2024 Order of court to wind up

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Termination of appointment of Shehroz Butt as a director on 2023-04-28

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

06/02/236 February 2023 Cessation of Shehroz Butt as a person with significant control on 2023-01-30

View Document

06/02/236 February 2023 Notification of Mohammed Afzal Malik as a person with significant control on 2023-01-30

View Document

06/02/236 February 2023 Appointment of Mr Mohammed Afzal Malik as a director on 2023-01-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Muhammad Sajid as a director on 2022-01-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Certificate of change of name

View Document

28/11/2128 November 2021 Registered office address changed from Birmingham Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG England to Regus Birmingham Blythe Valley Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 2021-11-28

View Document

28/11/2128 November 2021 Registered office address changed from 205 Fairgate House Kings Road Birmingham B11 2AA England to Birmingham Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 2021-11-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

07/07/217 July 2021 Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England to 205 Fairgate House Kings Road Birmingham B11 2AA on 2021-07-07

View Document

16/06/2116 June 2021 Appointment of Mr Shehroz Butt as a director on 2021-06-16

View Document

16/06/2116 June 2021 Notification of Shehroz Butt as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

16/06/2116 June 2021 Cessation of Muhammad Sajid as a person with significant control on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 324 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD SAJID

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SAJID / 29/04/2016

View Document

03/03/163 March 2016 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