247 SECURE INSTALLATIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Appointment of Mr Martin James Farnfield as a director on 2025-05-01 |
| 10/05/2510 May 2025 | Cessation of Jack Marriot as a person with significant control on 2025-04-28 |
| 10/05/2510 May 2025 | Termination of appointment of Jack Marriot as a director on 2025-04-28 |
| 10/04/2510 April 2025 | Certificate of change of name |
| 09/04/259 April 2025 | Appointment of Mr Jack Marriot as a director on 2025-04-01 |
| 09/04/259 April 2025 | Notification of Jack Marriot as a person with significant control on 2025-04-01 |
| 09/04/259 April 2025 | Termination of appointment of Callum Lee as a director on 2025-04-01 |
| 09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
| 09/04/259 April 2025 | Cessation of Callum Lee as a person with significant control on 2025-04-01 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 28/02/2428 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 23/02/2323 February 2023 | Director's details changed for Mr Callum Lee on 2023-02-23 |
| 23/02/2323 February 2023 | Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL to Unit 2 Suite 7 Queniborough Ind Est Melton Road Leicester LE7 3FP on 2023-02-23 |
| 23/02/2323 February 2023 | Change of details for Mr Callum Lee as a person with significant control on 2023-02-23 |
| 28/07/2228 July 2022 | Registered office address changed from , Suite 2a Blackthorn House St Pauls Square, Birmingham, B3 1RL to Unit 2 Suite 7 Queniborough Ind Est Melton Road Leicester LE7 3FP on 2022-07-28 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 04/02/224 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 30/07/2130 July 2021 | Registered office address changed to PO Box 4385, 12586060: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-30 |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-05-04 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/05/205 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company