FIRST SPARTAN SECURITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-04-29

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

02/05/252 May 2025 Appointment of Mr Jonathan Roger Hull as a director on 2025-05-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Cessation of Convert Services Limited as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 8 Brackendene Close Woking GU21 4ED England to Spartan House, 1 the Pavillions Brighton Road, Pease Pottage, Crawley RH11 9BJ on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Simon Gregory Mills as a director on 2024-04-30

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Termination of appointment of Muhammad Kamal as a director on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Notification of Spartan Group Investments Limited as a person with significant control on 2024-04-30

View Document

29/04/2429 April 2024 Cessation of Muhammad Kamal as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Notification of Convert Services Limited as a person with significant control on 2024-04-26

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/07/2329 July 2023 Registered office address changed from 5 Old Malt Way Woking GU21 4QD England to 8 Brackendene Close Woking GU21 4ED on 2023-07-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Termination of appointment of Muhammad Asif Khattak as a director on 2023-03-07

View Document

07/03/237 March 2023 Cessation of Muhammad Asif Khattak as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Notification of Muhammad Kamal as a person with significant control on 2023-03-07

View Document

03/03/233 March 2023 Appointment of Mr Muhammad Kamal as a director on 2023-03-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Registered office address changed from Suite 26 95 Miles Road Mitcham Surrey CR4 3FH England to 5 Old Malt Way Woking GU21 4QD on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Muhammad Asif Khattak on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Muhammad Asif Khattak as a person with significant control on 2021-11-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2018 June 2020 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