AN SECURITY SERVICES LTD

Company Documents

DateDescription
05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/10/2428 October 2024 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 2024-10-28

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Registered office address changed from 2-4 Eastern Road St Georges House Romford RM1 3PJ England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-03-29

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Statement of affairs

View Document

29/03/2429 March 2024 Resolutions

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

22/12/2322 December 2023 Micro company accounts made up to 2021-12-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

22/05/2322 May 2023 Notification of Khalil Ahmed as a person with significant control on 2023-05-15

View Document

22/05/2322 May 2023 Termination of appointment of Muhammad Rashid Muneer as a director on 2023-05-15

View Document

22/05/2322 May 2023 Cessation of Muhammad Rashid Muneer as a person with significant control on 2023-05-15

View Document

22/05/2322 May 2023 Director's details changed for Mr Khalil Ahmed on 2023-05-15

View Document

22/05/2322 May 2023 Change of details for Mr Khalil Ahmed as a person with significant control on 2023-05-15

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

18/04/2318 April 2023 Appointment of Mr Khalil Ahmed as a director on 2023-04-03

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-08-06 with updates

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Termination of appointment of Muhammad Arshad as a secretary on 2021-03-31

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/11/2023 November 2020 SECRETARY APPOINTED MR MUHAMMAD ARSHAD

View Document

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

View Accounts

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD RASHID MUNEER

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 CESSATION OF MUHAMMAD ARSHAD AS A PSC

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ARSHAD

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR MUHAMMAD RASHID MUNEER

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 30 LOWBROOK ROAD ILFORD IG1 2HB UNITED KINGDOM

View Document

09/09/199 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information