Download leads from Nexok and grow your business. Find out more

All Security Solutions Ltd

Documents

Total Documents81
Total Pages335

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates
16 August 2023Micro company accounts made up to 31 March 2023
2 December 2022Change of details for Mr Antony Russell Beach as a person with significant control on 2 December 2022
2 December 2022Change of details for Migle Beach as a person with significant control on 2 December 2022
2 December 2022Director's details changed for Mr Antony Russell Beach on 2 December 2022
17 October 2022Confirmation statement made on 14 October 2022 with no updates
20 September 2022Micro company accounts made up to 31 March 2022
27 October 2021Confirmation statement made on 14 October 2021 with no updates
10 August 2021Micro company accounts made up to 31 March 2021
20 November 2020Confirmation statement made on 14 October 2020 with updates
11 August 2020Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to 370 Rayleigh Road Eastwood Leigh-on-Sea SS9 5PT on 11 August 2020
6 August 2020Notification of Migle Beach as a person with significant control on 1 January 2020
6 August 2020Change of details for Mr Antony Russell Beach as a person with significant control on 1 January 2020
15 July 2020Total exemption full accounts made up to 31 March 2020
27 March 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 110.00
3 March 2020Change of share class name or designation
3 March 2020Memorandum and Articles of Association
3 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 October 2019Total exemption full accounts made up to 31 March 2019
16 October 2019Confirmation statement made on 14 October 2019 with updates
25 October 2018Total exemption full accounts made up to 31 March 2018
18 October 2018Confirmation statement made on 14 October 2018 with updates
28 November 2017Total exemption full accounts made up to 31 March 2017
28 November 2017Total exemption full accounts made up to 31 March 2017
2 November 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 10
2 November 2017Change of share class name or designation
2 November 2017Change of share class name or designation
2 November 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 10
1 November 2017Memorandum and Articles of Association
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
1 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
1 November 2017Memorandum and Articles of Association
31 October 2017Confirmation statement made on 14 October 2017 with updates
31 October 2017Confirmation statement made on 14 October 2017 with updates
26 October 2016Confirmation statement made on 14 October 2016 with updates
26 October 2016Total exemption small company accounts made up to 31 March 2016
26 October 2016Confirmation statement made on 14 October 2016 with updates
26 October 2016Total exemption small company accounts made up to 31 March 2016
2 June 2016Satisfaction of charge 087311510001 in full
2 June 2016Satisfaction of charge 087311510001 in full
2 March 2016Termination of appointment of Benjamin Patience as a director on 26 February 2016
2 March 2016Termination of appointment of Benjamin Patience as a director on 26 February 2016
12 January 2016Director's details changed for Mr Antony Russell Beach on 12 January 2016
12 January 2016Director's details changed for Mr Antony Russell Beach on 12 January 2016
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Director's details changed for Mr Antony Russell Beach on 14 December 2015
15 December 2015Director's details changed for Mr Antony Russell Beach on 14 December 2015
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
9 November 2015Director's details changed for Mr Benjamin Patience on 9 November 2015
9 November 2015Director's details changed for Mr Benjamin Patience on 9 November 2015
9 November 2015Director's details changed for Mr Benjamin Patience on 9 November 2015
16 December 2014Registered office address changed from 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RJ to 7 Nelson Street Southend on Sea Essex SS1 1EH on 16 December 2014
16 December 2014Registered office address changed from 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RJ to 7 Nelson Street Southend on Sea Essex SS1 1EH on 16 December 2014
10 November 2014Director's details changed for Mr Antony Russell Beach on 1 November 2014
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 November 2014Director's details changed for Mr Antony Russell Beach on 1 November 2014
10 November 2014Director's details changed for Mr Antony Russell Beach on 1 November 2014
24 October 2014Total exemption small company accounts made up to 31 March 2014
24 October 2014Total exemption small company accounts made up to 31 March 2014
15 October 2014Director's details changed for Mr Benjamin Patience on 27 August 2014
15 October 2014Director's details changed for Mr Benjamin Patience on 27 August 2014
14 October 2014Registered office address changed from 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ England to 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RJ on 14 October 2014
14 October 2014Registered office address changed from 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ England to 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood CM14 5RJ on 14 October 2014
28 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ on 28 August 2014
28 August 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 12 Little Dytchleys Mews Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RJ on 28 August 2014
8 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
8 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
8 January 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 2
3 January 2014Current accounting period shortened from 31 October 2014 to 31 March 2014
3 January 2014Current accounting period shortened from 31 October 2014 to 31 March 2014
29 November 2013Registration of charge 087311510001
29 November 2013Registration of charge 087311510001
19 November 2013Termination of appointment of Benjamin Patience as a secretary
19 November 2013Termination of appointment of Benjamin Patience as a secretary
14 November 2013Appointment of Mr Antony Russell Beach as a director
14 November 2013Appointment of Mr Antony Russell Beach as a director
14 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing