IMAGE SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Previous accounting period shortened from 2023-02-28 to 2022-07-31

View Document

06/03/236 March 2023 Registration of charge 033137780001, created on 2023-02-14

View Document

06/03/236 March 2023 Registration of charge 033137780002, created on 2023-02-14

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-02-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR SATNAM SINGH PADHAM / 10/02/2021

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR SATNAM SINGH PADHAM / 10/02/2021

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DICKEL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/04/168 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1ST FLOOR UNIT 10 BOEING WAY SOUTHALL MIDDLESEX UB2 5LB

View Document

16/05/1416 May 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 1ST FLOOR UNIT K MIDDLESEX BUSINESS CENTRE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4AB

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM SINGH PADHAM / 01/06/2011

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM PADHAM / 01/06/2011

View Document

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SATNAM PADHAM / 05/02/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DICKEL / 01/01/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

06/02/976 February 1997 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