URGENT SECURITY SERVICES LTD.

Company Documents

DateDescription
15/08/2515 August 2025 Final Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 Final Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-10-03

View Document

11/10/2311 October 2023 Statement of affairs

View Document

11/10/2311 October 2023 Registered office address changed from 205 Kings Road Tyseley Birmingham B11 2AA England to 66 Earl Street Maidstone Kent ME14 1FS on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM UNIT 38 363-365 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0SW ENGLAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 12, 34 - 36 PARLIAMENT STREET SMALL HEATH BIRMINGHAM B10 0QJ ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED IBRHIM / 21/01/2020

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED RINAD SECURITY SERVICES LTD CERTIFICATE ISSUED ON 21/01/20

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM UNIT 12 34-36 PARLIAMENT STREET SMALL HEATH BIRMINGHAM B10 0QJ ENGLAND

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 23 PRETORIA ROAD BIRMINGHAM B9 5LJ ENGLAND

View Document

24/01/1924 January 2019 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