Advanced company searchLink opens in new window

SUSTAIN SECURITY SERVICES LIMITED

Company number 12003843

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)
14 Feb 2025 AP01 Appointment of Mr Muhammad Nisar Khan as a director on 1 February 2025
03 May 2024 AD01 Registered office address changed from 195-197 Wood Street London E17 3NU England to Office No. 120,Regus - Winnersh Triangle Wharfedale Road, Building 220 Wokingham RG41 5TP on 3 May 2024
03 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
03 May 2024 PSC04 Change of details for Mr Khawaja Wasim Asghar as a person with significant control on 3 May 2024
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
05 Mar 2024 TM01 Termination of appointment of Hasnain Askri Khan as a director on 5 March 2024
05 Mar 2024 PSC07 Cessation of Hasnain Askri Khan as a person with significant control on 5 March 2024
05 Mar 2024 PSC01 Notification of Khawaja Wasim Asghar as a person with significant control on 5 March 2024
02 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
26 Feb 2024 AP01 Appointment of Mr Khawaja Wasim Asghar as a director on 26 February 2024
13 Dec 2023 AD01 Registered office address changed from Ground Floor 480 Larkshall Road London E4 9HH England to 195-197 Wood Street London E17 3NU on 13 December 2023
24 Jul 2023 CERTNM Company name changed night shield security services LTD\certificate issued on 24/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-20
11 Jul 2023 AD01 Registered office address changed from Suite 2 480 Larkshall Road London E4 9HH England to Ground Floor 480 Larkshall Road London E4 9HH on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from Suite 25 95 Miles Road Mitcham Surrey CR4 3FH United Kingdom to Suite 2 480 Larkshall Road London E4 9HH on 11 July 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
02 Jun 2023 AD01 Registered office address changed from Suite 2 480 Larkshall Road London E4 9HH England to Suite 25 95 Miles Road Mitcham Surrey CR4 3FH on 2 June 2023
16 Mar 2023 CH01 Director's details changed for Mr Hasnain Askri Khan on 16 March 2023
16 Mar 2023 PSC04 Change of details for Mr Hasnain Askri Khan as a person with significant control on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from Suite 26 95 Miles Road Mitcham Surrey CR4 3FH England to Suite 2 480 Larkshall Road London E4 9HH on 16 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
13 Sep 2022 CH01 Director's details changed for Mr Hasnain Askri Khan on 13 September 2022
13 Sep 2022 PSC04 Change of details for Mr Hasnain Askri Khan as a person with significant control on 13 September 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021