About

Registered Number: 03722104
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 10c Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

 

Sos Security Services Ltd was registered on 26 February 1999 with its registered office in West Yorkshire, it has a status of "Active". The companies directors are Sheikh, Shehzad, Khan, Ashiq Iqbal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Shehzad 26 February 1999 - 1
KHAN, Ashiq Iqbal 26 February 1999 05 August 2016 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 14 March 2018
PSC07 - N/A 14 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 January 2017
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 27 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 21 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 28 February 2004
AA - Annual Accounts 07 May 2003
363s - Annual Return 28 March 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
395 - Particulars of a mortgage or charge 02 September 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
225 - Change of Accounting Reference Date 07 January 2000
288a - Notice of appointment of directors or secretaries 15 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
287 - Change in situation or address of Registered Office 15 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.