TOP MARKS FOR SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/07/2422 July 2024 Termination of appointment of Ali Naveed Ul Zafar Arain as a director on 2024-07-22

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Termination of appointment of Ali Naveed Ul Zafar Arain as a director on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Mr Ali Naveed Ul Zafar Arain as a director on 2024-06-21

View Document

28/05/2428 May 2024 Registered office address changed from Business Development Centre Eanam Wharf Blackburn BB1 5BL England to Link 665 Buiness Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 2024-05-28

View Document

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

View Accounts

18/03/2418 March 2024 Notification of Muhammad Nabeel Khattak as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Cessation of Ali Naveed Ul Zafar Arain as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Appointment of Mr Muhammad Nabeel Khattak as a director on 2024-03-18

View Document

18/03/2418 March 2024 Termination of appointment of Farrukh Ahmed as a director on 2024-03-18

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

07/10/237 October 2023 Particulars of variation of rights attached to shares

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Change of share class name or designation

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Peter Eugene Marks as a secretary on 2023-07-17

View Document

17/07/2317 July 2023 Notification of Ali Naveed Ul Zafar Arain as a person with significant control on 2023-06-16

View Document

10/07/2310 July 2023 Director's details changed for Mr Ali Naveed Ul Zafar Arain on 2023-07-10

View Document

22/06/2322 June 2023 Cessation of Peter Eugene Marks as a person with significant control on 2023-06-16

View Document

20/06/2320 June 2023 Appointment of Mr Farrukh Ahmed as a director on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from PO Box 510 8 Cordwainers Court Buckshaw Village Chorley Lancashire PR7 7AT England to Business Development Centre Eanam Wharf Blackburn BB1 5BL on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Lewis Jordan Marks as a director on 2023-06-16

View Document

19/06/2319 June 2023 Appointment of Mr Ali Naveed Ul Zafar Arain as a director on 2023-06-19

View Document

19/06/2319 June 2023 Termination of appointment of Alexander Pearce Ali Marks as a director on 2023-06-16

View Document

19/06/2319 June 2023 Termination of appointment of Peter Eugene Marks as a director on 2023-06-16

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/10/221 October 2022 Director's details changed for Mr Peter Eugene Marks on 2022-10-01

View Document

01/10/221 October 2022 Registered office address changed from 8 Cordwainers Court 8 Cordwainers Court Buckshaw Village Chorley PR7 7AT United Kingdom to PO Box 510 8 Cordwainers Court Buckshaw Village Chorley Lancashire PR7 7AT on 2022-10-01

View Document

01/10/221 October 2022 Director's details changed for Mr Alexander Pearce Ali Marks on 2022-10-01

View Document

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

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 2 EUXTON LANE CHORLEY LANCASHIRE PR7 1PS

View Document

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

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MARKS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/10/1319 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/05/1022 May 2010 SECRETARY APPOINTED MR PETER EUGENE MARKS

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY GAYLE MARKS

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EUGENE MARKS / 01/04/2010

View Document

15/05/1015 May 2010 APPOINTMENT TERMINATED, DIRECTOR GAYLE MARKS

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR LEWIS JORDAN MARKS

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR ALEXANDER PEARCE MARKS

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 2 EUXTON LANE CHORLEY LANCASHIRE PR7 1PS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information