WHITEFIELD SECURITY LIMITED

Company Documents

DateDescription
14/01/2314 January 2023 Compulsory strike-off action has been suspended

View Document

14/01/2314 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Registered office address changed from Unit 41 2 Sawley Road Miles Platting Manchester M40 8BB England to 11 Easethorpe Hull HU6 9HB on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Mr Peter Gabor as a director on 2022-10-08

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-01-31

View Document

15/11/2115 November 2021 Termination of appointment of Faizan Rasool Ghumman as a director on 2021-11-10

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Cessation of Faizan Rasool Ghumman as a person with significant control on 2021-11-10

View Document

18/07/2118 July 2021 Notification of Syed Shabbir Shah Bibi as a person with significant control on 2021-07-01

View Document

18/07/2118 July 2021 Appointment of Mr Faizan Rasool Ghumman as a director on 2021-07-01

View Document

18/07/2118 July 2021 Appointment of Mr Syed Shabbir Shah Bibi as a director on 2021-07-01

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

18/07/2118 July 2021 Termination of appointment of Mohammad Farooq Azam as a director on 2021-07-01

View Document

18/07/2118 July 2021 Notification of Faizan Rasool Ghumman as a person with significant control on 2021-07-01

View Document

18/07/2118 July 2021 Cessation of Mohammad Farooq Azam as a person with significant control on 2021-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 392 ASHTON ROAD OLDHAM LANCASHIRE OL8 3HF UNITED KINGDOM

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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