ASEL INTEGRATED SECURITY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Director's details changed for Mr Daniel Lee Hardy on 2024-11-22

View Document

19/11/2419 November 2024 Director's details changed for Mr Daniel Lee Hardy on 2024-11-19

View Document

16/08/2416 August 2024 Registered office address changed from Greenside House, 50 Station Road Wood Green London N22 7DE to Greenside House, 50 Station Road London N22 7DE on 2024-08-16

View Document

16/08/2416 August 2024 Registered office address changed from Greenside House, 50 Station Road London N22 7DE to Greenside House, 50 Station Road Wood Green London N22 7DE on 2024-08-16

View Document

18/07/2418 July 2024 Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7DE England to Greenside House, 50 Station Road Wood Green London N22 7DE on 2024-07-18

View Document

16/07/2416 July 2024 Registered office address changed from Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY England to Greenside House 50 Station Road Wood Green London N22 7DE on 2024-07-16

View Document

09/05/249 May 2024 Full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Appointment of Mr Daniel Lee Hardy as a director on 2024-03-11

View Document

29/01/2429 January 2024 Termination of appointment of Jason Trigg as a director on 2023-12-01

View Document

21/11/2321 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

13/10/2313 October 2023 Second filing of Confirmation Statement dated 2023-09-06

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

26/07/2326 July 2023 Registration of charge 102594340006, created on 2023-07-24

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/07/2314 July 2023 Change of details for Amberstone Security Group Limited as a person with significant control on 2022-12-01

View Document

11/05/2311 May 2023 Termination of appointment of Vishal Varshney as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Notification of Frank Argenbright Jr as a person with significant control on 2022-08-01

View Document

02/12/222 December 2022 Full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

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

View Accounts

18/10/2118 October 2021 Registered office address changed from Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England to Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY on 2021-10-18

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102594340001

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102594340002

View Document

09/07/199 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

08/06/198 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED AMBERSTONE GUARDING LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

14/05/1914 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 1.729

View Document

14/05/1914 May 2019 29/03/19 STATEMENT OF CAPITAL GBP 1.414

View Document

29/04/1929 April 2019 SUB-DIVISION 24/09/18

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR ANDREW JOHN GILLIES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON TRIGG / 29/03/2019

View Document

05/04/195 April 2019 CESSATION OF MOHAMED MUDHIR AS A PSC

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TRIGG

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MUDHIR

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102594340001

View Document

29/09/1829 September 2018 COMPANY NAME CHANGED INFINEYE SERVICES LIMITED CERTIFICATE ISSUED ON 29/09/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM OFFICE 64 321 - 323 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6AX ENGLAND

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JASON TRIGG

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM PO BOX RM6 6AX OFFICE 64 321 - 323 HIGH ROAD CHADWELL HEATH RM6 6AX ENGLAND

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 21 HARBOUR HOUSE COLDHARBOUR LANE RAINHAM RM13 9YB ENGLAND

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM OFFCIE 64 321 - 323 HIGH ROAD ROMFORD RM6 6AX ENGLAND

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED SAFARI TRAINING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 4 WHITWORTH CRESCENT ENFIELD EN3 6YG ENGLAND

View Document

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

View Accounts

18/01/1718 January 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED SAFARI MANPOWER LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

01/07/161 July 2016 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