ASSA ABLOY GLOBAL SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewRegistered office address changed from Pacific House Imperial Way Reading RG2 0TD England to Imperium Imperium Imperial Way Reading RG2 0TD on 2025-10-06

View Document

06/10/256 October 2025 NewRegistered office address changed from Imperium Imperium Imperial Way Reading RG2 0TD England to Imperium Imperial Way Reading RG2 0TD on 2025-10-06

View Document

25/07/2525 July 2025 Termination of appointment of Miguel Valdovinos as a director on 2025-07-21

View Document

11/06/2511 June 2025 Second filing for the appointment of Stephanie Ordan as a director

View Document

29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Appointment of Mr Ziaul Hoque as a secretary on 2023-11-30

View Document

03/07/233 July 2023 Appointment of Stephanie Ordane as a director on 2023-05-15

View Document

03/07/233 July 2023 Termination of appointment of Richard Melvyn Eastburn as a director on 2023-05-15

View Document

03/07/233 July 2023 Appointment of Mr Michael Charles Rimmington as a director on 2023-05-15

View Document

03/07/233 July 2023 Appointment of Mr Miguel Valdovinos as a director on 2023-05-15

View Document

03/07/233 July 2023 Appointment of Li Wang as a director on 2023-05-15

View Document

03/07/233 July 2023 Termination of appointment of Peter-Benjamin Van Der Kolk as a director on 2023-05-15

View Document

17/04/2317 April 2023 Termination of appointment of Paul Simon Barter-Walsh as a secretary on 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Appointment of Mr Peter-Benjamin Van Der Kolk as a director on 2022-09-07

View Document

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

View Accounts

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR HOWARD WITT

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED ASSA ABLOY HOSPITALITY LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

02/01/192 January 2019 DIRECTOR APPOINTED RICHARD MELVYN EASTBURN

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MARINA KRISTINA AGNETA LINDHOLM

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW LOGES

View Document

06/04/176 April 2017 SECRETARY APPOINTED MR PAUL SIMON BARTER-WALSH

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN DUNHILL

View Document

19/09/1619 September 2016 ADOPT ARTICLES 01/09/2016

View Document

19/09/1619 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON DUNHILL / 11/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JEAN ROLAND HENON / 11/03/2016

View Document

30/10/1530 October 2015 Registered office address changed from , 21 Stadium Way, Portman Road, Reading, Berkshire, RG30 6BX to Pacific House Imperial Way Reading RG2 0TD on 2015-10-30

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 21 STADIUM WAY PORTMAN ROAD READING BERKSHIRE RG30 6BX

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MR ANDREW GEOFFREY LOGES

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN WINDLE

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR IAN GORDON DUNHILL

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/07/111 July 2011 COMPANY NAME CHANGED UNIQEY SECURITY LIMITED CERTIFICATE ISSUED ON 01/07/11

View Document

13/04/1113 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HENON / 11/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RAYMOND WITT / 11/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED CHRISTIAN HENON

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED HOWARD RAYMOND WITT

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR PASCAL METIVIER

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 AUDITOR'S RESIGNATION

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 8-10 CLOS MENTER EXCELSIOR BUSINESS PARK CARDIFF CF14 3AY

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 AUDITOR'S RESIGNATION

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACC. REF. DATE EXTENDED FROM 31/01/96 TO 31/07/96

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/06/9613 June 1996

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: UNIT 2 SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA

View Document

31/05/9631 May 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

17/11/9517 November 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

20/06/9420 June 1994 NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: UNIT 8 FELTHAM BUSINESS COMPLEX BROWELLS LANE FELTHAM MIDDLESEX TW13 7LW

View Document

11/06/9311 June 1993 £ NC 250000/265000 27/05/93

View Document

11/06/9311 June 1993 NC INC ALREADY ADJUSTED 27/05/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/06/931 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/01

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED

View Document

01/09/921 September 1992 FIRST GAZETTE

View Document

28/08/9228 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 £ NC 100/250000 17/03/92

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: 31 SOUTHAMPTON ROW LONDON WC1B 5HT

View Document

23/03/9223 March 1992 ADOPT MEM AND ARTS 17/03/92

View Document

23/03/9223 March 1992 NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 REGISTERED OFFICE CHANGED ON 07/06/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/06/917 June 1991 COMPANY NAME CHANGED MODULISE LIMITED CERTIFICATE ISSUED ON 07/06/91

View Document

07/06/917 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 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