This company is commonly known as Aspis Security Limited. The company was founded 14 years ago and was given the registration number 07125630. The firm's registered office is in ASHFORD. You can find them at Suite 2100 Letraset Building, Wotton Road, Ashford, Kent. This company's SIC code is 80100 - Private security activities.
Name | : | ASPIS SECURITY LIMITED |
---|---|---|
Company Number | : | 07125630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2100 Letraset Building, Wotton Road, Ashford, Kent, England, TN23 6LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2100, Letraset Building, Wotton Road, Ashford, England, TN23 6LN | Director | 14 January 2010 | Active |
Suite 2100, Letraset Building, Wotton Road, Ashford, England, TN23 6LN | Director | 17 December 2021 | Active |
Suite 2100, Letraset Building, Wotton Road, Ashford, England, TN23 6LN | Director | 10 December 2018 | Active |
The Apex, 2 Sheriffs Orchard, Coventry, England, CV1 3PP | Director | 12 May 2014 | Active |
Mr Sebastian Solomon | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | Suite 2100, Letraset Building, Ashford, England, TN23 6LN |
Nature of control | : |
|
Mr Sebastian Solomon | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2018 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | Suite 2100, Letraset Building, Ashford, England, TN23 6LN |
Nature of control | : |
|
Mrs Rhoda Solomon | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2100, Letraset Building, Ashford, England, TN23 6LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.