Advanced company searchLink opens in new window

AIS SECURITY SYSTEMS LTD

Company number SC554639

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)
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
19 Aug 2020 CH01 Director's details changed for Mr Ibrahim Aslan on 19 August 2020
19 Aug 2020 PSC04 Change of details for Mr Ibrahim Aslan as a person with significant control on 19 August 2020
23 Apr 2020 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 18 Montagu Terrace Edinburgh EH3 5QR on 23 April 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
18 Oct 2019 CH01 Director's details changed for Mr Ibrahim Aslan on 18 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
03 Dec 2018 CERTNM Company name changed 999 securitas LTD\certificate issued on 03/12/18
  • CONNOT ‐ Change of name notice
03 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-26
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2018 AD01 Registered office address changed from C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 4 October 2018
04 Oct 2018 PSC04 Change of details for Mr Ibrahim Aslan as a person with significant control on 2 October 2018
04 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from Suite 1/1 34 st. Enochs Square Glasgow G1 4DF to C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS on 8 January 2018
27 Jul 2017 AD01 Registered office address changed from C/O Dylan Associates 32a Stromness St Glasgow G5 8HS Scotland to Suite 1/1 34 st. Enochs Square Glasgow G1 4DF on 27 July 2017
24 Mar 2017 AP01 Appointment of Details Removed Under Section 1095 as a director on 16 January 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.