Advanced company searchLink opens in new window

24 SECURITY SERVICES LTD

Company number 10041077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 TM01 Termination of appointment of Shehroz Butt as a director on 28 April 2023
21 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Feb 2023 PSC07 Cessation of Shehroz Butt as a person with significant control on 30 January 2023
06 Feb 2023 PSC01 Notification of Mohammed Afzal Malik as a person with significant control on 30 January 2023
06 Feb 2023 AP01 Appointment of Mr Mohammed Afzal Malik as a director on 30 January 2023
19 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 Jan 2022 TM01 Termination of appointment of Muhammad Sajid as a director on 31 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Dec 2021 CERTNM Company name changed urgent security group LIMITED\certificate issued on 01/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
28 Nov 2021 AD01 Registered office address changed from Birmingham Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG England to Regus Birmingham Blythe Valley Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 28 November 2021
28 Nov 2021 AD01 Registered office address changed from 205 Fairgate House Kings Road Birmingham B11 2AA England to Birmingham Blythe Valley Business Park Central Boulevard Blythe Valley Business Park Solihull B90 8AG on 28 November 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
07 Jul 2021 AD01 Registered office address changed from 616 Mitcham Road Croydon CR0 3AA England to 205 Fairgate House Kings Road Birmingham B11 2AA on 7 July 2021
16 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
16 Jun 2021 AP01 Appointment of Mr Shehroz Butt as a director on 16 June 2021
16 Jun 2021 PSC07 Cessation of Muhammad Sajid as a person with significant control on 16 June 2021
16 Jun 2021 PSC01 Notification of Shehroz Butt as a person with significant control on 16 June 2021
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates