ABK 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
24/03/2524 March 2025 Micro company accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Termination of appointment of Joanna Ben-Kmael as a director on 2024-10-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

15/10/2415 October 2024 Appointment of Mrs Joanna Ben-Kmael as a director on 2024-09-24

View Document

22/07/2422 July 2024 Registered office address changed from Abk Security Services Bewdley Road Stourport-on-Severn Worcestershire DY13 8XE England to Unit 1- 12 Lisle Avenue Kidderminster DY11 7DL on 2024-07-22

View Document

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

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM TOOTING & MITCHAM FOOTBALL CLUB IMPERIAL FIELDS BISHOPSFORD ROAD MORDEN SURREY SM4 6BF ENGLAND

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, 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 UNAUDITED ABRIDGED

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068861160003

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM CORONERS COURT BEWDLEY ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8XE

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA BEN-KMAEL

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW

View Document

09/05/159 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/07/1412 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED BEN KMAEL / 18/10/2012

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW ENGLAND

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SUITE A, JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ UK

View Document

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MOHAMED BEN KMAEL

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA BEN-KMAEL

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR MOHAMED BEN-KMAEL

View Document

09/05/099 May 2009 DIRECTOR AND SECRETARY APPOINTED JOANNA BEN-KMAEL

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MOHAMED BEN-KMAEL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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