IN SAFE HANDS SECURITY LTD
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 New | Compulsory strike-off action has been suspended |
12/07/2512 July 2025 New | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Appointment of Mr Idrees Rasooly as a director on 2023-08-01 |
20/11/2420 November 2024 | Termination of appointment of Mohammed Sahim Ismail Abdullah as a director on 2024-02-01 |
07/03/247 March 2024 | Notification of Idrees Rasooly as a person with significant control on 2024-03-01 |
07/03/247 March 2024 | Registered office address changed from 66/8 Dumbryden Gardens Edinburgh EH14 2NU Scotland to 21/6 Calder Grove Edinburgh EH11 4LX on 2024-03-07 |
07/03/247 March 2024 | Cessation of Mohammed Naqshbandi as a person with significant control on 2024-02-27 |
07/03/247 March 2024 | Director's details changed for Mr Mohammed Sahim Ismail Abdullah on 2024-03-01 |
15/11/2315 November 2023 | Change of details for Mr Mohammed Sahim Ismail Abdullah as a person with significant control on 2023-01-01 |
15/11/2315 November 2023 | Registered office address changed from 1 Springfield Road South Queensferry EH30 9SA United Kingdom to 66/8 Dumbryden Gardens Edinburgh EH14 2NU on 2023-11-15 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-30 with updates |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-30 with updates |
22/02/2122 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
25/12/2025 December 2020 | CESSATION OF SHUBAD UJAM AS A PSC |
25/12/2025 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SHUBAD UJAM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUBAD UJAM |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SAHIM ISMAIL ABDULLAH / 14/07/2020 |
14/07/2014 July 2020 | DIRECTOR APPOINTED MS SHUBAD UJAM |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, SECRETARY SHUBAD UJAM |
08/07/198 July 2019 | SECRETARY APPOINTED MRS SHUBAD UJAM |
01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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