Advanced company searchLink opens in new window

EAGLESFORD SECURITY SERVICES LTD

Company number 11215753

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)
29 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
19 Jun 2023 AD01 Registered office address changed from Office 41 27-37 Station Road Hayes UB3 4DX England to W11D Fraser Road Perivale Greenford UB6 7AQ on 19 June 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 PSC01 Notification of Iram Ahmad as a person with significant control on 19 June 2023
19 Jun 2023 AP01 Appointment of Iram Ahmad as a director on 19 June 2023
19 Jun 2023 TM01 Termination of appointment of Rahat Ullah as a director on 19 June 2023
19 Jun 2023 PSC07 Cessation of Rahat Ullah as a person with significant control on 19 June 2023
11 Apr 2023 AA Micro company accounts made up to 31 May 2022
15 Sep 2022 PSC01 Notification of Rahat Ullah as a person with significant control on 1 September 2022
15 Sep 2022 TM01 Termination of appointment of Ch Imran Hameed as a director on 1 September 2022
15 Sep 2022 AP01 Appointment of Mr Rahat Ullah as a director on 1 September 2022
15 Sep 2022 PSC07 Cessation of Ch Imran Hameed as a person with significant control on 1 September 2022
11 Sep 2022 PSC01 Notification of Ch Imran Hameed as a person with significant control on 1 September 2022
11 Sep 2022 PSC07 Cessation of Muhammad Aqeel Ishtiaq as a person with significant control on 1 September 2022
10 Sep 2022 TM01 Termination of appointment of Muhammad Aqeel Ishtiaq as a director on 1 September 2022
10 Sep 2022 AP01 Appointment of Mr Ch Imran Hameed as a director on 1 September 2022
28 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
24 Jun 2021 AD01 Registered office address changed from 41 27-37 Station Road Hayes UB3 4DX England to Office 41 27-37 Station Road Hayes UB3 4DX on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 41 27-37 Station Road Hayes UB3 4DX on 24 June 2021
23 Jun 2021 PSC01 Notification of Muhammad Aqeel Ishtiaq as a person with significant control on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Farah Hina as a director on 23 June 2021
23 Jun 2021 PSC07 Cessation of Farah Hina as a person with significant control on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Hasnan Nadeem as a director on 23 June 2021