ASEL INTEGRATED SECURITY SOLUTIONS LTD
Company number 10259434
- Company Overview for ASEL INTEGRATED SECURITY SOLUTIONS LTD (10259434)
- Filing history for ASEL INTEGRATED SECURITY SOLUTIONS LTD (10259434)
- People for ASEL INTEGRATED SECURITY SOLUTIONS LTD (10259434)
- Charges for ASEL INTEGRATED SECURITY SOLUTIONS LTD (10259434)
- More for ASEL INTEGRATED SECURITY SOLUTIONS LTD (10259434)
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) |
---|---|---|---|
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
29 Apr 2019 | SH02 | Sub-division of shares on 24 September 2018 | |
17 Apr 2019 | AP01 | Appointment of Mr Andrew John Gillies as a director on 16 April 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Jason Trigg as a person with significant control on 29 March 2019 | |
05 Apr 2019 | PSC01 | Notification of Jason Trigg as a person with significant control on 24 September 2018 | |
05 Apr 2019 | PSC07 | Cessation of Mohamed Mudhir as a person with significant control on 24 September 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Mohamed Mudhir as a director on 31 December 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | MR01 | Registration of charge 102594340001, created on 29 September 2018 | |
29 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AD01 | Registered office address changed from Office 64 321 - 323 High Road Chadwell Heath Romford RM6 6AX England to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Jason Trigg as a director on 28 September 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from PO Box RM6 6AX Office 64 321 - 323 High Road Chadwell Heath RM6 6AX England to Office 64 321 - 323 High Road Chadwell Heath Romford RM6 6AX on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Offcie 64 321 - 323 High Road Romford RM6 6AX England to PO Box RM6 6AX Office 64 321 - 323 High Road Chadwell Heath RM6 6AX on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 21 Harbour House Coldharbour Lane Rainham RM13 9YB England to Offcie 64 321 - 323 High Road Romford RM6 6AX on 29 March 2018 | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
25 Jul 2017 | AD01 | Registered office address changed from 4 Whitworth Crescent Enfield EN3 6YG England to 21 Harbour House Coldharbour Lane Rainham RM13 9YB on 25 July 2017 | |
18 Jan 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 |