ROBUST SECURITY SERVICES LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Registered office address changed from 12 Carrmills Buslingthorpe Lane Leeds LS7 2DD England to 36 Lapage Street Bradford BD3 8EH on 2025-05-10

View Document

05/04/255 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

11/04/2411 April 2024 Application to strike the company off the register

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/06/234 June 2023 Registered office address changed from 102 Fitzroy Road Bradford West Yorkshire BD3 9PE England to 12 Carrmills Buslingthorpe Lane Leeds LS7 2DD on 2023-06-04

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/12/224 December 2022 Registered office address changed from 2 Sixth Avenue Bradford West Yorkshire BD3 7JS England to 102 Fitzroy Road Bradford West Yorkshire BD3 9PE on 2022-12-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Change of details for Mr Muhammad Rashad Khan as a person with significant control on 2021-08-09

View Document

10/08/2110 August 2021 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2 Sixth Avenue Bradford West Yorkshire BD3 7JS on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Muhammad Rashad Khan on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 1B MOOR PARK DRIVE BRADFORD BD3 7ER ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DISS REQUEST WITHDRAWN

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 APPLICATION FOR STRIKING-OFF

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 DISS40 (DISS40(SOAD))

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 166 ROOLEY LANE BRADFORD WEST YORKSHIRE BD5 8JN ENGLAND

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD RASHAD KHAN / 30/12/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 22 NEAL STREET BRADFORD BD5 0BX UNITED KINGDOM

View Document

08/07/178 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD RASHAD KHAN / 03/06/2017

View Document

08/07/178 July 2017 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD RASHAD KHAN / 13/06/2017

View Document

08/07/178 July 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information