Advanced company searchLink opens in new window

ALL SECURITY LIMITED

Company number 00952490

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)
18 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
06 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
19 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
23 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
16 Apr 2021 AD01 Registered office address changed from S B C House Restmor Way Wallington Surrey SM6 7AH to Berkeley House 86 High Street Carshalton SM5 3AE on 16 April 2021
15 Jan 2021 AA Micro company accounts made up to 30 April 2020
18 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 Dec 2019 AD02 Register inspection address has been changed from 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB England to Sbc House Restmor Way Wallington Surrey SM6 7AH
06 Nov 2019 AA Micro company accounts made up to 30 April 2019
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Nov 2018 AD04 Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH
14 Nov 2018 AD04 Register(s) moved to registered office address S B C House Restmor Way Wallington Surrey SM6 7AH
01 May 2018 CH01 Director's details changed for Duncan Thomas Phillips on 28 April 2017
01 May 2018 CH01 Director's details changed for Mr Oladapo Hakeem Subair on 28 April 2017
01 May 2018 CH01 Director's details changed for Mrs Marilyn Jean Phillips on 28 April 2017
01 May 2018 CH03 Secretary's details changed for Mrs Marilyn Jean Phillips on 28 April 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
14 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 AD01 Registered office address changed from Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH England to S B C House Restmor Way Wallington Surrey SM6 7AH on 28 April 2017
24 Apr 2017 AD01 Registered office address changed from Colston House 1a Colston Avenue Carshalton Surrey SM5 2PH to Sutton Business Centre Sbc House, Suite 10 Restmor Way Wallington Surrey SM6 7AH on 24 April 2017
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates