ALL EYES SECURITY AND FACILITY MANAGEMENT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/04/2424 April 2024 Cessation of Moussa Batkhadleh as a person with significant control on 2023-09-30

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

22/10/2122 October 2021 Registered office address changed from 70 Bedford St North Leicester LE1 3JQ to First Floor 257 Belgrave Gate Leicester LE1 3HU on 2021-10-22

View Document

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

View Accounts

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

21/12/2021 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM UNIT 1, 2-6 BRITANNIA STREET LEICESTER LE1 3LE UNITED KINGDOM

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ABDI ISMAIL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOUSSA BATKHADLEH

View Document

29/10/1829 October 2018 CESSATION OF ABDI HALIM ISMAIL AS A PSC

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDI HALIM ISMAIL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ABDI HALIM ISMAIL

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED ALLEYES SECURITY LTD CERTIFICATE ISSUED ON 10/07/18

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 70 BEDFORD STREET NORTH LEICESTER LE1 3JQ ENGLAND

View Document

07/09/177 September 2017 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