IN SAFE HANDS SECURITY LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Appointment of Mr Idrees Rasooly as a director on 2023-08-01

View Document

20/11/2420 November 2024 Termination of appointment of Mohammed Sahim Ismail Abdullah as a director on 2024-02-01

View Document

07/03/247 March 2024 Notification of Idrees Rasooly as a person with significant control on 2024-03-01

View Document

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

View Document

07/03/247 March 2024 Cessation of Mohammed Naqshbandi as a person with significant control on 2024-02-27

View Document

07/03/247 March 2024 Director's details changed for Mr Mohammed Sahim Ismail Abdullah on 2024-03-01

View Document

15/11/2315 November 2023 Change of details for Mr Mohammed Sahim Ismail Abdullah as a person with significant control on 2023-01-01

View Document

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

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

22/02/2122 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/12/2025 December 2020 CESSATION OF SHUBAD UJAM AS A PSC

View Document

25/12/2025 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHUBAD UJAM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUBAD UJAM

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SAHIM ISMAIL ABDULLAH / 14/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MS SHUBAD UJAM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY SHUBAD UJAM

View Document

08/07/198 July 2019 SECRETARY APPOINTED MRS SHUBAD UJAM

View Document

01/07/191 July 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