A3 SECURITY SERVICES LTD

312a Nightingale Road, London, N9 8PP, England
StatusACTIVE
Company No.08788833
CategoryPrivate Limited Company
Incorporated25 Nov 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

A3 SECURITY SERVICES LTD is an active private limited company with number 08788833. It was incorporated 10 years, 5 months, 26 days ago, on 25 November 2013. The company address is 312a Nightingale Road, London, N9 8PP, England.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-17

Psc name: Mrs Urie Stafa

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2023

Action Date: 26 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-27

New date: 2022-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-27

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-28

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Urie Stafa

Notification date: 2020-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-22

Psc name: Algerta Stafa

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Algerta Stafa

Termination date: 2019-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Algerta Stafa

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Algerta Stafa

Appointment date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arnaldo Stafa

Cessation date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Stafa

Appointment date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Arnaldo Stafa

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arnaldo Stafa

Change date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

New address: 312a Nightingale Road London N9 8PP

Change date: 2019-01-31

Old address: 131-133 Central Street London EC1V 8AP England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: 131-133 Central Street London EC1V 8AP

Change date: 2017-10-09

Old address: 312a Nightingale Road London N9 8PP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Algerta Stafa

Termination date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnaldo Stafa

Appointment date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Astrit Rama

Termination date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Address

Type: AD01

Old address: 74 Gospatrick Road London N17 7JA

Change date: 2015-11-16

New address: 312a Nightingale Road London N9 8PP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Astrit Rama

Appointment date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaldo Stafa

Termination date: 2015-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-29

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Ms Algerta Stafa

Documents

View document PDF

Incorporation company

Date: 25 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 PROPERTY DEVELOPERS LIMITED

91 ROBESON WAY,BOREHAMWOOD,WD6 5RY

Number:11789156
Status:ACTIVE
Category:Private Limited Company

BRUADAR MOR LTD

C/O GRIMLEY AND COMPANY,GLASGOW,G3 8PR

Number:SC605989
Status:ACTIVE
Category:Private Limited Company

DE OFFSHORE ELECTRICAL LIMITED

75 WITTON AVENUE,FLEETWOOD,FY7 8HH

Number:08729468
Status:ACTIVE
Category:Private Limited Company

LITTLE FOREST FOLK LTD

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:08832270
Status:ACTIVE
Category:Private Limited Company

PTS (TQM) LIMITED

VERULAM ROAD,STAFFORD,ST16 3EA

Number:07911018
Status:ACTIVE
Category:Private Limited Company

ROYCE CARPETS LIMITED

20 ALEXANDRA PARADE,SOMERSET,BS23 1QX

Number:02522975
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source