- Company Overview for SUSTAIN SECURITY SERVICES LIMITED (12003843)
- Filing history for SUSTAIN SECURITY SERVICES LIMITED (12003843)
- People for SUSTAIN SECURITY SERVICES LIMITED (12003843)
- More for SUSTAIN SECURITY SERVICES LIMITED (12003843)
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
|
|
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 |