CONCORD SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCertificate of change of name

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 NewAppointment of Marlyn Malazarte Laping as a director on 2025-05-23

View Document

20/06/2520 June 2025 NewCessation of Isse Mohamed as a person with significant control on 2025-05-23

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 NewNotification of Anglo American Acquisitions Inc as a person with significant control on 2025-05-23

View Document

20/06/2520 June 2025 NewTermination of appointment of Isse Mohamed as a director on 2025-05-23

View Document

20/06/2520 June 2025 NewRegistered office address changed from First Floor, Office 2 Coventry Road Small Heath Birmingham B10 0th England to 30 Willow Street Accrington BB5 1LP on 2025-06-20

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

01/11/241 November 2024 Cessation of Ahmed Hassan Barre as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Notification of Isse Mohamed as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Ahmed Hassan Barre as a director on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Isse Abdiwali Mohamed as a director on 2024-11-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

19/05/2419 May 2024 Registered office address changed from Dolphin House 54 Coventry Road Small Heath Birmingham B10 0RX England to First Floor, Office 2 Coventry Road Small Heath Birmingham B10 0th on 2024-05-19

View Document

29/10/2329 October 2023 Micro company accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-25 with no updates

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 1 GREAT WOOD ROAD BIRMINGHAM B10 9QE ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ABDIRIZAK HURRE

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 205 KINGS ROAD TYSELEY BIRMINGHAM B11 2AA ENGLAND

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ABDIRIZAK MOHAMUD HURRE

View Document

09/01/199 January 2019 CESSATION OF ABDIRIZAK MOHAMUD HURRE AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ABDIRIZAK HURRE

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANWAR HURE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR AHMED HASSAN BARRE

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED HASSAN BARRE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR ANWAR HURE

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 34 363-365 COVENTRY ROAD BIRMINGHAM B10 0UU ENGLAND

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 684 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0UU

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 105 AUBREY ROAD SMALL HEATH BIRMINGHAM B10 9DH ENGLAND

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 12 WHITMORE ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0NP ENGLAND

View Document

22/10/1322 October 2013 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