Advanced company searchLink opens in new window

ASEL INTEGRATED SECURITY SOLUTIONS LTD

Company number 10259434

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)
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
14 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1.729
14 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1.414
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
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