ALL SECURE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
19/04/1219 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CAMPBELL / 31/12/2010 |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 11/04/2010 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/09/0921 September 2009 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM C/O C/O GKB 13-15 ATHERTON STREET PRESCOT MERSEYSIDE L34 5QN |
26/06/0926 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
06/05/086 May 2008 | DIRECTOR APPOINTED GEOFFREY SMITH |
06/05/086 May 2008 | SECRETARY APPOINTED JACQUELINE CAMPBELL |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU ENGLAND |
11/04/0811 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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