Advanced company searchLink opens in new window

AZ SECURITY SOLUTIONS LTD

Company number 12615274

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)
05 Feb 2025 AD01 Registered office address changed from Picadilly Business Centre Aldow Enterprise Park Mancheter M12 6AE England to Picadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 5 February 2025
23 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
25 Jun 2024 CERTNM Company name changed alexi zicarelli LIMITED\certificate issued on 25/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-22
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
21 Jun 2024 AP01 Appointment of Mr Ally Nasser Mughairy as a director on 2 February 2024
20 Jun 2024 PSC01 Notification of Ally Nasser Mughairy as a person with significant control on 2 February 2024
20 Jun 2024 PSC07 Cessation of Jan Bajza as a person with significant control on 2 February 2024
20 Jun 2024 TM01 Termination of appointment of Jan Bajza as a director on 2 February 2024
04 Apr 2024 AA Total exemption full accounts made up to 31 May 2023
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
12 Feb 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
15 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
17 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
11 Nov 2021 PSC01 Notification of Jan Bajza as a person with significant control on 20 May 2020
11 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 11 November 2021
10 Nov 2021 AA Micro company accounts made up to 31 May 2021
29 Oct 2021 CS01 Confirmation statement made on 20 May 2020 with updates
26 Oct 2021 AP01 Appointment of Mr Jan Bajza as a director on 20 May 2020
26 Oct 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Picadilly Business Centre Aldow Enterprise Park Mancheter M12 6AE on 26 October 2021
26 Oct 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 25 October 2021
15 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
20 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-20
  • GBP 1